Search icon

6 ELIZABETH STREET, LLC

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

Company Details

Entity Name: 6 ELIZABETH STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 2016
Business ALEI: 1215988
Annual report due: 31 Mar 2026
Business address: 5 HARVEST HILL RD, DANBURY, CT, 06811, United States
Mailing address: 5 HARVEST HILL RD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: danibrandao902@gmail.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERICK BRANDAO Agent 5 HARVEST HILL RD, DANBURY, CT, 06811, United States 5 HARVEST HILL RD, DANBURY, CT, 06811, United States +1 203-417-7212 danibrandao902@gmail.com 5 HARVEST HILL ROAD, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERICK BRANDAO Officer 5 HARVEST HILL RD, DANBURY, CT, 06811, United States +1 203-417-7212 danibrandao902@gmail.com 5 HARVEST HILL ROAD, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069635 2025-03-31 - Annual Report Annual Report -
BF-0012246557 2024-04-23 - Annual Report Annual Report -
BF-0011465449 2023-05-15 - Annual Report Annual Report -
BF-0008205013 2023-05-15 - Annual Report Annual Report 2017
BF-0008205015 2023-05-15 - Annual Report Annual Report 2020
BF-0008205014 2023-05-15 - Annual Report Annual Report 2019
BF-0009978793 2023-05-15 - Annual Report Annual Report -
BF-0008205016 2023-05-15 - Annual Report Annual Report 2018
BF-0010904083 2023-05-15 - Annual Report Annual Report -
BF-0011778505 2023-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005048276 Active OFS 2022-02-23 2027-04-11 AMENDMENT

Parties

Name PURE WAX, LLC
Role Debtor
Name 6 ELIZABETH STREET, LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0005048275 Active OFS 2022-02-23 2027-04-11 AMENDMENT

Parties

Name 6 ELIZABETH STREET, LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
Name PURE WAX, LLC
Role Debtor
0003173710 Active OFS 2017-04-11 2027-04-11 ORIG FIN STMT

Parties

Name 6 ELIZABETH STREET, LLC
Role Debtor
Name PURE WAX, LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003173713 Active OFS 2017-04-11 2027-04-11 ORIG FIN STMT

Parties

Name 6 ELIZABETH STREET, LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
Name PURE WAX, LLC
Role Debtor
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