Search icon

JOHN STREET HOLDING, LLC

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

Company Details

Entity Name: JOHN STREET HOLDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jun 2010
Business ALEI: 1007808
Annual report due: 31 Mar 2026
Business address: 23 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States
Mailing address: 23 OLD KINGS HIGHWAY SOUTH, Suite 200, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vicki@privatemgmt.net

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN J. KLEIN ESQ. Agent 23 Old Kings Higway South, Suite 200, Darien, CT, 06820, United States 23 Old Kings Higway South, Suite 200, Darien, CT, 06820, United States +1 203-948-9444 vicki@privatemgmt.net 1445 CAPITOL AVE, BRIDGEPORT, CT, United States

Officer

Name Role Business address Residence address
THOMAS MOTTOLA Officer 23 OLD KINGS HIGHWAY SOUTH SUITE 200, DARIEN, CT, 06820, United States 23 OLD KINGS HIGHWAY SOUTH SUITE 200, DARIEN, CT, 06820, United States
THALIA SODI MIRANDA Officer 23 OLD KINGS HIGHWAY SOUTH SUITE 200, DARIEN, CT, 06820, United States 23 OLD KINGS HIGHWAY SOUTH SUITE 200, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004295 2025-03-11 - Annual Report Annual Report -
BF-0012157079 2025-03-11 - Annual Report Annual Report -
BF-0011181443 2023-03-10 - Annual Report Annual Report -
BF-0010739186 2023-03-10 - Annual Report Annual Report -
BF-0009882043 2022-07-14 - Annual Report Annual Report -
BF-0008432610 2022-07-14 - Annual Report Annual Report 2020
0006517338 2019-04-02 - Annual Report Annual Report 2018
0006517342 2019-04-02 - Annual Report Annual Report 2019
0006517332 2019-04-02 - Annual Report Annual Report 2017
0006517330 2019-04-02 - Annual Report Annual Report 2016
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