Search icon

246 SELLECK STREET, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 246 SELLECK STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2014
Business ALEI: 1159785
Annual report due: 31 Mar 2026
Business address: 393 WEST AVE, STAMFORD, CT, 06902, United States
Mailing address: 393 WEST AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rdevine@shorelinepools.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID LIONETTI Agent 393 WEST AVENUE, STAMFORD, CT, 06902, United States 393 WEST AVENUE, STAMFORD, CT, 06902, United States +1 203-561-9720 rdevine@shorelinepools.com 144 Nashville Rd, Bethel, CT, 06801-2531, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID LIONETTI Officer 393 WEST AVENUE, STAMFORD, CT, 06902, United States +1 203-561-9720 rdevine@shorelinepools.com 144 Nashville Rd, Bethel, CT, 06801-2531, United States
BRIAN LIONETTI Officer 393 WEST AVENUE, STAMFORD, CT, 06902, United States - - 202 QUARRY ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044184 2025-03-25 - Annual Report Annual Report -
BF-0012421823 2024-01-08 - Annual Report Annual Report -
BF-0011203136 2023-01-23 - Annual Report Annual Report -
BF-0010257241 2022-10-06 - Annual Report Annual Report 2022
0007336233 2021-05-14 - Annual Report Annual Report 2021
0006743853 2020-02-06 - Annual Report Annual Report 2020
0006653777 2019-10-02 - Annual Report Annual Report 2019
0006252179 2018-09-27 - Annual Report Annual Report 2017
0006252178 2018-09-27 - Annual Report Annual Report 2016
0006252186 2018-09-27 - Annual Report Annual Report 2018
See something incorrect or outdated?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