208 CANNER STREET, LLC

Entity Name: | 208 CANNER STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 11 Jun 2012 |
Date of dissolution: | 23 Jun 2023 |
Business ALEI: | 1074382 |
Business address: | 7 Audrey Lane, WHITE PLAINS, NY, 10605, United States |
Mailing address: | P.O. BOX 191H, Scarsdale, NY, United States, 10583 |
Place of Formation: | NEW YORK |
E-Mail: | canner208@yahoo.com |
NAICS
531311 Residential Property ManagersName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEPHEN R. KETAINECK | Agent | 140 CAPTAIN THOMAS BOULEVARD, WEST HAVEN, CT, 06516, United States | 33 Grouse Lane, Woodbridge, CT, 06525, United States | +1 917-626-9568 | sethkeslow@gmail.com | 78 WILLOW ROAD, GUILFORD, CT, 06437, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARC I. KESLOW | Officer | 33 GROUSE LANE, WOODBRIDGE, CT, 06525, United States | 33 GROUSE LANE, WOODBRIDGE, CT, 06525, United States |
SETH KESLOW | Officer | 7 Audrey Lane, WHITE PLAINS, NY, 10605, United States | 7 Audrey Lane, WHITE PLAINS, NY, 10605, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011862762 | 2023-06-23 | 2023-06-23 | Dissolution | Certificate of Dissolution | - |
BF-0009466137 | 2022-05-23 | - | Annual Report | Annual Report | 2016 |
BF-0009466135 | 2022-05-23 | - | Annual Report | Annual Report | 2019 |
BF-0009466133 | 2022-05-23 | - | Annual Report | Annual Report | 2018 |
BF-0009466136 | 2022-05-23 | - | Annual Report | Annual Report | 2017 |
This company hasn't received any reviews.
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