Search icon

PREMIER ENTERTAINMENT SERVICES, LLC

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

Company Details

Entity Name: PREMIER ENTERTAINMENT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 2010
Business ALEI: 1020841
Annual report due: 31 Mar 2026
Business address: 1930 WEST MAIN STREET, STAMFORD, CT, 06902, United States
Mailing address: PO BOX 110294, STAMFORD, CT, United States, 06911
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hambrose@dataguard.biz

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Susan Rapoport Agent 1930 WEST MAIN STREET, STAMFORD, CT, 06902, United States PO Box 110294, Stamford, CT, 06911, United States +1 914-646-9616 hambrose@dataguard.biz 122 Davenport Drive, Stamford, CT, 06902, United States

Officer

Name Role Residence address
Susan RApoport Officer 122 Davenport Dr, Stamford, CT, 06902-7713, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009017 2025-04-16 - Annual Report Annual Report -
BF-0012090351 2024-02-15 - Annual Report Annual Report -
BF-0011189122 2023-01-25 - Annual Report Annual Report -
BF-0010311698 2022-03-14 - Annual Report Annual Report 2022
BF-0010182153 2021-12-28 2021-12-28 Change of Agent Agent Change -
0007358907 2021-06-02 2021-06-02 Change of Agent Agent Change -
0007144696 2021-02-11 - Annual Report Annual Report 2021
0006859766 2020-03-31 - Annual Report Annual Report 2020
0006652537 2019-10-01 - Annual Report Annual Report 2018
0006652540 2019-10-01 - Annual Report Annual Report 2019
See something incorrect or outdated?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