Entity Name: | CHARLES ISLAND OYSTER FARM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 30 Aug 2010 |
Business ALEI: | 1014048 |
Annual report due: | 31 Mar 2025 |
Business address: | 164 Rogers Ave, Milford, CT, 06460, Milford, CT, 06460, United States |
Mailing address: | 164 Rogers Ave, Milford, CT, United States, 06460-6435 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | westlobster@aol.com |
NAICS
114112 Shellfish FishingThis U.S. industry comprises establishments primarily engaged in the commercial catching or taking of shellfish (e.g., clams, crabs, lobsters, mussels, oysters, sea urchins, shrimp) from their natural habitat. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EW4ZNZ943VV5 | 2023-06-28 | 348 WATERVIEW AVE, BRIDGEPORT, CT, 06608, 2643, USA | 348 WATERVIEW AVE, BRIDGEPORT, CT, 06608, 2643, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | westlobster@aol.com |
Division Name | CHARLES ISLAND OYSTER FARM |
Division Number | N/A |
Congressional District | 04 |
State/Country of Incorporation | CT, USA |
Activation Date | 2022-06-29 |
Initial Registration Date | 2022-04-21 |
Entity Start Date | 2010-08-30 |
Fiscal Year End Close Date | Dec 22 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHARLES L VIENS |
Role | OWNER |
Address | 753 LAKESIDE DRIVE, LAKESIDE DRIVE, BRIDGEPORT, CT, 06606, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHARLES L VIENS |
Role | OWNER |
Address | 753 LAKESIDE DRIVE, LAKESIDE DRIVE, BRIDGEPORT, CT, 06606, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHARLES VIENS | Officer | 348 Waterview Ave, BRIDGEPORT, CT, 06608, United States | +1 203-981-3031 | westlobster@aol.com | 753 LAKESIDE DRIVE, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHARLES VIENS | Agent | 164 Rogers Ave, Milford, CT, 06460-6435, United States | 753 LAKESIDE DRIVE, BRIDGEPORT, CT, 06606, United States | +1 203-981-3031 | westlobster@aol.com | 753 LAKESIDE DRIVE, BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012155218 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011183530 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0010374819 | 2022-02-27 | - | Annual Report | Annual Report | 2022 |
0007147190 | 2021-02-12 | - | Annual Report | Annual Report | 2016 |
0007147201 | 2021-02-12 | - | Annual Report | Annual Report | 2017 |
0007147210 | 2021-02-12 | - | Annual Report | Annual Report | 2020 |
0007147208 | 2021-02-12 | - | Annual Report | Annual Report | 2019 |
0007147216 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0007147204 | 2021-02-12 | - | Annual Report | Annual Report | 2018 |
0005631956 | 2016-08-17 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8220118400 | 2021-02-13 | 0156 | PPS | 348 Waterview Ave, Bridgeport, CT, 06608-2643 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8887807103 | 2020-04-15 | 0156 | PPP | 348 WATERVIEW AVE, BRIDGEPORT, CT, 06608-2643 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005268512 | Active | MUNICIPAL | 2025-02-12 | 2032-07-28 | AMENDMENT | |||||||||||||
|
Name | CHARLES ISLAND OYSTER FARM, LLC |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
Parties
Name | CHARLES ISLAND OYSTER FARM, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | CHARLES ISLAND OYSTER FARM, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | CHARLES ISLAND OYSTER FARM, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | CHARLES ISLAND OYSTER FARM, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | CHARLES ISLAND OYSTER FARM, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | CHARLES ISLAND OYSTER FARM, LLC |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
Parties
Name | CHARLES ISLAND OYSTER FARM, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | CHARLES ISLAND OYSTER FARM, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
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