Search icon

27 HOUSTON TERRACE, L.L.C.

Company Details

Entity Name: 27 HOUSTON TERRACE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 2008
Business ALEI: 0932952
Annual report due: 31 Mar 2025
Business address: 88 SOUTHFIELD AVE UNIT 402, STAMFORD, CT, 06902, United States
Mailing address: 88 SOUTHFIELD AVE UNIT 402, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Radek@ecestamford.net

Industry & Business Activity

NAICS

532411 Commercial Air, Rail, and Water Transportation Equipment Rental and Leasing

This U.S. industry comprises establishments primarily engaged in renting or leasing off-highway transportation equipment without operators, such as aircraft, railroad cars, steamships, or tugboats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD W. ZAWACKI Agent 88 SOUTHFIELD AVE, UNIT 402, STAMFORD, CT, 06902, United States 88 SOUTHFIELD AVE, UNIT 402, STAMFORD, CT, 06902, United States +1 203-253-7868 ecestamford@aol.com 34 MERRY LANE, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
RADOSLAW SREDNICKI Officer 209 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820, United States 27 HOUSTON TERRACE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012129445 2024-02-23 - Annual Report Annual Report -
BF-0011287187 2023-01-12 - Annual Report Annual Report -
BF-0010211772 2022-03-12 - Annual Report Annual Report 2022
0007121474 2021-02-03 - Annual Report Annual Report 2021
0006753114 2020-02-11 - Annual Report Annual Report 2020
0006475033 2019-03-18 - Annual Report Annual Report 2019
0006344903 2019-01-29 - Annual Report Annual Report 2018
0006067482 2018-02-09 - Annual Report Annual Report 2017
0005781616 2017-03-03 - Annual Report Annual Report 2016
0005497170 2016-03-01 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website