Search icon

CLIFFORD ST. HOLDINGS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CLIFFORD ST. HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Dec 2007
Business ALEI: 0921969
Annual report due: 31 Mar 2026
Business address: 76 STEWARD HILL CIRCLE, FAIRFIELD, CT, 06824, United States
Mailing address: 76 STEWARD HILL CIRCLE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Harold.J.Trischman@morganstanley.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HAROLD J. TRISCHMAN JR. Agent 76 STEWARD HILL CIRCLE, FAIRFIELD, CT, 06824, United States 76 STEWARD HILL CIRCLE, FAIRFIELD, CT, 06824, United States +1 203-913-9850 Harold.J.Trischman@morganstanley.com 76 STEWARD HILL CIRCLE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
HAROLD J. TRISCHMAN JR. Officer 76 STEWARD HILL CIRCLE, FAIRFIELD, CT, 06824, United States +1 203-913-9850 Harold.J.Trischman@morganstanley.com 76 STEWARD HILL CIRCLE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987618 2025-03-05 - Annual Report Annual Report -
BF-0012289124 2025-03-05 - Annual Report Annual Report -
BF-0011284038 2023-02-13 - Annual Report Annual Report -
BF-0010224977 2022-03-22 - Annual Report Annual Report 2022
BF-0009897053 2021-12-17 - Annual Report Annual Report -
BF-0009239545 2021-12-17 - Annual Report Annual Report 2020
0006436025 2019-03-08 - Annual Report Annual Report 2016
0006436038 2019-03-08 - Annual Report Annual Report 2018
0006435998 2019-03-08 - Annual Report Annual Report 2012
0006435991 2019-03-08 - Annual Report Annual Report 2011
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information