FABERGE HOME RENTALS MANAGEMENT, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | FABERGE HOME RENTALS MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jul 2014 |
Business ALEI: | 1149832 |
Annual report due: | 31 Mar 2026 |
Business address: | 963 ROCK RIMMON RD, STAMFORD, CT, 06903, United States |
Mailing address: | 963 ROCK RIMMON RD, STAMFORD, CT, United States, 06903 |
ZIP code: | 06903 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dulyanov@optonline.net |
NAICS
721199 All Other Traveler AccommodationThis U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DMITRY ULYANOV | Officer | 963 ROCK RIMMON RD, STAMFORD, CT, 06903, United States | 963 ROCK RIMMON RD., STAMFORD, CT, 06903, United States |
TATIANA ULYANOV | Officer | 963 ROCK RIMMON RD, STAMFORD, CT, 06903, United States | 963 ROCK RIMMON RD, STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013041182 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012238194 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011194286 | 2023-06-06 | - | Annual Report | Annual Report | - |
BF-0009925180 | 2023-06-06 | - | Annual Report | Annual Report | - |
BF-0008147405 | 2023-06-06 | - | Annual Report | Annual Report | 2020 |
BF-0008147406 | 2023-06-06 | - | Annual Report | Annual Report | 2019 |
BF-0010751436 | 2023-06-06 | - | Annual Report | Annual Report | - |
BF-0008147404 | 2023-06-06 | - | Annual Report | Annual Report | 2018 |
BF-0011794895 | 2023-05-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006031829 | 2018-01-24 | - | Annual Report | Annual Report | 2017 |
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