1163 EAST MAIN STREET, LLC

Entity Name: | 1163 EAST MAIN STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 04 Sep 2014 |
Date of dissolution: | 06 Feb 2020 |
Business ALEI: | 1154131 |
Business address: | 1163 EAST MAIN STREET, BRIDGEPORT, CT, 06608 |
Mailing address: | 624 EAST MAIN ST, BRIDGEPORT, CT, 06608 |
ZIP code: | 06608 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | fazlur55@yahoo.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ENDER KAMACI | Officer | 624 EAST MAIN ST., BRIDGEPORT, CT, 06608, United States | CT, 6 cricket ln, Westport, CT, 06880, United States |
FAZLUR OSMAN | Officer | 5 STILLWELL RD., KENDALL PARK, NJ, 08824, United States | 5 STILLWELL RD., KENDALL PARK, NJ, 08824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ENDER KAMACI | Agent | 624 EAST MAIN STREET, BRIDGEPORT, CT, 06608, United States | CT, 6 cricket ln, Westport, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006743035 | 2020-02-06 | 2020-02-06 | Dissolution | Certificate of Dissolution | - |
0006098465 | 2018-02-28 | - | Annual Report | Annual Report | 2016 |
0006098469 | 2018-02-28 | - | Annual Report | Annual Report | 2017 |
0005427871 | 2015-11-11 | - | Annual Report | Annual Report | 2015 |
0005179727 | 2014-09-04 | 2014-09-04 | Business Formation | Certificate of Organization | - |
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