Search icon

25 CENTER STREET, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 25 CENTER STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Jun 2016
Business ALEI: 1209690
Annual report due: 31 Mar 2025
Business address: 23 Whisconier Rd, Brookfield, CT, 06804-3806, United States
Mailing address: 23 Whisconier Rd, Brookfield, CT, United States, 06804-3806
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CENTERSGTREETINVESTMENTS@GMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STANLEY N. KALLIVROUSIS Agent 23 Whisconier Rd, Brookfield, CT, 06804-3806, United States 23 Whisconier Rd, Brookfield, CT, 06804-3806, United States +1 203-313-1683 CENTERSGTREETINVESTMENTS@GMAIL.COM 23 Whisconier road, Brookfield, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
STANLEY N. KALLIVROUSIS Officer 23 Whisconier Rd, Brookfield, CT, 06804-3806, United States +1 203-313-1683 CENTERSGTREETINVESTMENTS@GMAIL.COM 23 Whisconier road, Brookfield, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012261001 2024-09-09 - Annual Report Annual Report -
BF-0011464759 2024-09-09 - Annual Report Annual Report -
BF-0012741120 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010627209 2022-07-01 - Annual Report Annual Report -
BF-0009139439 2022-05-21 - Annual Report Annual Report 2017
BF-0009139440 2022-05-21 - Annual Report Annual Report 2019
BF-0009139442 2022-05-21 - Annual Report Annual Report 2020
BF-0009978523 2022-05-21 - Annual Report Annual Report -
BF-0009139441 2022-05-21 - Annual Report Annual Report 2018
0005593860 2016-06-01 2016-06-01 Business Formation Certificate of Organization -
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