Search icon

EBS REALTY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EBS REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 2012
Business ALEI: 1070187
Annual report due: 31 Mar 2026
Business address: 4 CHRISTOPHER HILL ROAD, WESTON, CT, 06883, United States
Mailing address: 4 CHRISTOPHER HILL ROAD, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: edwardbstrauss@gmail.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD B. STRAUSS Agent 4 CHRISTOPHER HILL ROAD, WESTON, CT, 06883, United States 4 CHRISTOPHER HILL ROAD, WESTON, CT, 06883, United States +1 203-858-7626 edwardlastrauss@gmail.com 4 CHRISTOPHER HILL ROAD, WESTON, CT, 06883, United States

Officer

Name Role Phone E-Mail Residence address
EDWARD B. STRAUSS Officer +1 203-858-7626 edwardlastrauss@gmail.com 4 CHRISTOPHER HILL ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016675 2025-03-09 - Annual Report Annual Report -
BF-0012193506 2024-01-27 - Annual Report Annual Report -
BF-0011434733 2023-02-02 - Annual Report Annual Report -
BF-0010233855 2022-01-18 - Annual Report Annual Report 2022
0007141544 2021-02-10 - Annual Report Annual Report 2021
0006826833 2020-03-11 - Annual Report Annual Report 2020
0006388945 2019-02-18 - Annual Report Annual Report 2019
0006338847 2019-01-26 - Annual Report Annual Report 2018
0006085613 2018-02-19 - Annual Report Annual Report 2017
0005811423 2017-04-05 - 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See something incorrect or outdated?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