118 LINDLEY, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | 118 LINDLEY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jun 2015 |
Business ALEI: | 1178388 |
Annual report due: | 31 Mar 2026 |
Business address: | 65 LINDLEY ST, BRIDGEPORT, CT, 06604, United States |
Mailing address: | 65 LINDLEY STREET, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | marieamarini@gmail.com |
NAICS
532112 Passenger Car LeasingThis U.S. industry comprises establishments primarily engaged in leasing passenger cars without drivers, generally for long periods of time. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GAETANO MARINI | Agent | 65 LINDLEY STREET, BRIDGEPORT, CT, 06604, United States | 65 LINDLEY STREET, BRIDGEPORT, CT, 06604, United States | +1 203-258-5707 | marieamarini@gmail.com | 5 ASHBURY ROAD, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DANILO MARINI | Officer | 171 SEABRIGHT AVENUE, BRIDGEPORT, CT, 06605, United States | - | - | 171 SEABRIGHT AVENUE, BRIDGEPORT, CT, 06605, United States |
GAETANO MARINI | Officer | 65 LINDLEY STREET, BRIDGEPORT, CT, 06604, United States | +1 203-258-5707 | marieamarini@gmail.com | 5 ASHBURY ROAD, TRUMBULL, CT, 06611, United States |
ALESSANDRO MARINI | Officer | 61 LINDLEY STREET, BRIDGEPORT, CT, 06604, United States | - | - | 45 HARVESTER ROAD, FAIRFIELD, CT, 06825, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013050666 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0012418314 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011212742 | 2023-02-08 | - | Annual Report | Annual Report | - |
BF-0010325318 | 2022-03-18 | - | Annual Report | Annual Report | 2022 |
0007116522 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006915063 | 2020-06-01 | - | Annual Report | Annual Report | 2020 |
0006307522 | 2019-01-04 | - | Annual Report | Annual Report | 2019 |
0006207226 | 2018-06-27 | 2018-06-27 | Interim Notice | Interim Notice | - |
0006077848 | 2018-02-14 | - | Annual Report | Annual Report | 2018 |
0005860741 | 2017-06-07 | - | 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