107 NASH LANE, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | 107 NASH LANE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Feb 2012 |
Business ALEI: | 1063813 |
Annual report due: | 31 Mar 2026 |
Business address: | 170 MIDLAND ST., BRIDGEPORT, CT, 06605, United States |
Mailing address: | 170 MIDLAND ST, BRIDGEPORT, CT, United States, 06605 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | alfred@aqua-for.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALFRED YAZBAK | Agent | 170 MIDLAND STREET, BRIDGEPORT, CT, 06605, United States | 170 MIDLAND STREET, BRIDGEPORT, CT, 06605, United States | +1 203-895-0785 | alfred@aqua-for.com | 170 MIDLAND ST, BRIDGEPORT, CT, 06605, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ALFRED YAZBAK | Officer | 170 MIDLAND STREET, BRIDGEPORT, CT, 06605, United States | +1 203-895-0785 | alfred@aqua-for.com | 170 MIDLAND ST, BRIDGEPORT, CT, 06605, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | 644-646 COURTLAND ST., LLC | 107 NASH LANE, LLC | 2013-10-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013019458 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012140824 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0011435247 | 2023-01-11 | - | Annual Report | Annual Report | - |
BF-0010415532 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007140547 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0007140538 | 2021-02-09 | - | Annual Report | Annual Report | 2020 |
0006460609 | 2019-03-13 | - | Annual Report | Annual Report | 2019 |
0006076960 | 2018-02-14 | - | Annual Report | Annual Report | 2018 |
0005753642 | 2017-01-30 | - | Annual Report | Annual Report | 2017 |
0005753583 | 2017-01-30 | - | Annual Report | Annual Report | 2016 |
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