Search icon

CT PARTY RENTAL LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CT PARTY RENTAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 2016
Business ALEI: 1213804
Annual report due: 31 Mar 2026
Business address: 595 HOLLISTER STREET, STRATFORD, CT, 06614, United States
Mailing address: PO BOX 643, STRATFORD, CT, United States, 06615
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: GREGZ@BIGTOPRENTALCOMPANY.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

Officer

Name Role Business address Phone E-Mail Residence address
GREGORY ZIKO Officer 595 HOLLISTER STREET, STRATFORD, CT, 06614, United States +1 203-362-8070 gregz@bigtoprentalcompany.com 518a Iroquis Lane, STRATFORD, CT, 06614, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY ZIKO Agent 595 HOLLISTER STREET, STRATFORD, CT, 06614, United States PO BOX 643, STRATFORD, CT, 06615, United States +1 203-362-8070 gregz@bigtoprentalcompany.com 518a Iroquis Lane, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066260 2025-03-31 - Annual Report Annual Report -
BF-0012570408 2024-03-30 - Annual Report Annual Report -
BF-0012466826 2023-11-24 2023-11-24 Reinstatement Certificate of Reinstatement -
BF-0012031150 2023-10-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011891498 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006535868 2019-04-17 - Annual Report Annual Report 2019
0006160499 2018-04-12 - Annual Report Annual Report 2018
0005914167 2017-08-23 - Annual Report Annual Report 2017
0005813260 2017-04-06 - Change of Agent Address Agent Address Change -
0005625780 2016-08-08 2016-08-08 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See something incorrect or outdated?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