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 |
NAICS
532289 All Other Consumer Goods RentalThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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