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 |
NAICS
812199 Other Personal Care ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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 | |||||||||||||||||||
|
Name | PURE WAX, LLC |
Role | Debtor |
Name | 6 ELIZABETH STREET, LLC |
Role | Debtor |
Name | SAVINGS BANK OF DANBURY THE |
Role | Secured Party |
Parties
Name | 6 ELIZABETH STREET, LLC |
Role | Debtor |
Name | SAVINGS BANK OF DANBURY THE |
Role | Secured Party |
Name | PURE WAX, LLC |
Role | Debtor |
Parties
Name | 6 ELIZABETH STREET, LLC |
Role | Debtor |
Name | PURE WAX, LLC |
Role | Debtor |
Name | SAVINGS BANK OF DANBURY THE |
Role | Secured Party |
Parties
Name | 6 ELIZABETH STREET, LLC |
Role | Debtor |
Name | SAVINGS BANK OF DANBURY THE |
Role | Secured Party |
Name | PURE WAX, LLC |
Role | Debtor |
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