Entity Name: | BLISS ROAD LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 May 2008 |
Business ALEI: | 0936734 |
Annual report due: | 31 Mar 2026 |
Business address: | 39 BLISS ROAD, WARREN, CT, 06777, United States |
Mailing address: | C/O ALAN L. GOLDBERG, C.P.A. 733 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
ZIP code: | 06777 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | IRENE.LEUNG@EISNERAMPER.COM |
NAICS
811490 Other Personal and Household Goods Repair and MaintenanceThis industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES C. NEARY | Officer | 466 LEXINGTON AVE, NEW YORK, NY, 10017, United States | 1965 Broadway, Apt 22B, NEW YORK, NY, 10023, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012990445 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0013276549 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012049189 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011286588 | 2023-03-23 | - | Annual Report | Annual Report | - |
BF-0010281878 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007353148 | 2021-05-27 | - | Annual Report | Annual Report | 2021 |
0006931981 | 2020-06-25 | - | Annual Report | Annual Report | 2020 |
0006863680 | 2020-03-31 | - | Annual Report | Annual Report | 2019 |
0006696306 | 2019-12-11 | 2019-12-11 | Change of Agent | Agent Change | - |
0006293988 | 2018-12-18 | - | Annual Report | Annual Report | 2018 |
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