Search icon

118 LINDLEY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

532112 Passenger Car Leasing

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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