Search icon

MERRILL STREET LLC

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

Company Details

Entity Name: MERRILL STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Apr 2013
Business ALEI: 1105145
Annual report due: 31 Mar 2025
Business address: 96 HEATH ST, HARTFORD, CT, 06106, United States
Mailing address: 96 HEATH ST, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lynpham.ct@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
LYN PHAM Agent 96 HEATH ST, HARTFORD, CT, 06106, United States 96 HEATH ST, HARTFORD, CT, 06106, United States +1 860-970-5380 lynpham.ct@gmail.com 96 HEATH ST, HARTFORD, CT, 06106, United States

Officer

Name Role Phone E-Mail Residence address
LYN PHAM Officer +1 860-970-5380 lynpham.ct@gmail.com 96 HEATH ST, HARTFORD, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012163517 2024-04-18 - Annual Report Annual Report -
BF-0011297936 2023-04-01 - Annual Report Annual Report -
BF-0010395414 2022-03-27 - Annual Report Annual Report 2022
0007276087 2021-03-31 - Annual Report Annual Report 2020
0007276127 2021-03-31 - Annual Report Annual Report 2021
0006515818 2019-04-01 - Annual Report Annual Report 2019
0006184723 2018-05-16 - Annual Report Annual Report 2018
0005799961 2017-03-23 - Annual Report Annual Report 2017
0005551331 2016-04-28 - Annual Report Annual Report 2016
0005455996 2015-12-30 - Annual Report Annual Report 2015
See something incorrect or outdated?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