Search icon

DISCOUNT FABRIC III LLC

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

Company Details

Entity Name: DISCOUNT FABRIC III LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 May 2015
Business ALEI: 1176410
Annual report due: 31 Mar 2025
Business address: 4490 MAIN STREET, BRIDGEPORT, CT, 06606, United States
Mailing address: 4490 MAIN STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: WISAA@SBCGLOBAL.NET

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SATTAR A. WISAA Officer 200 INDIAN RIVER ROAD, STORE 7A, ORANGE, CT, 06477, United States +1 203-331-2072 WISAA@SBCGLOBAL.NET 97 YOUNGSTOWN ROAD, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SATTAR A. WISAA Agent 200 INDIAN RIVER ROAD, STORE 7 A, ORANGE, CT, 06477, United States 200 INDIAN RIVER ROAD, STORE 7 A, ORANGE, CT, 06477, United States +1 203-331-2072 WISAA@SBCGLOBAL.NET 97 YOUNGSTOWN ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012417108 2024-05-01 - Annual Report Annual Report -
BF-0009932189 2023-02-09 - Annual Report Annual Report -
BF-0011206274 2023-02-09 - Annual Report Annual Report -
BF-0009371788 2023-02-09 - Annual Report Annual Report 2016
BF-0009371792 2023-02-09 - Annual Report Annual Report 2018
BF-0009371789 2023-02-09 - Annual Report Annual Report 2019
BF-0010758115 2023-02-09 - Annual Report Annual Report -
BF-0009371790 2023-02-09 - Annual Report Annual Report 2017
BF-0009371791 2023-02-09 - Annual Report Annual Report 2020
0005340639 2015-05-05 2015-05-05 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005163766 Active OFS 2023-09-08 2029-02-22 AMENDMENT

Parties

Name DISCOUNT FABRIC III LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003290391 Active OFS 2019-02-22 2029-02-22 ORIG FIN STMT

Parties

Name DISCOUNT FABRIC III LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
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