Search icon

34 URBAN STREET LLC

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

Company Details

Entity Name: 34 URBAN STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 2016
Business ALEI: 1224513
Annual report due: 31 Mar 2026
Business address: 16 CROSS STREET 16 CROSS STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 16 CROSS STREET 16 CROSS STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michelle@karpassociatesinc.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARNOLD KARP Agent 16 CROSS STREET, NEW CANAAN, CT, 06840, United States 16 CROSS STREET, NEW CANAAN, CT, 06840, United States +1 203-733-9793 michelle@karpassociatesinc.com 16 CROSS ST., NEW CANAAN, CT, 06840, United States

Officer

Name Role Residence address
KARP FAMILY 2006 TRUST Officer 16 CROSS STREET, NEW CANAAN, CT, 06840, United States
DOUGLAS M KARP 2006 LONG Officer 16 CROSS STREET, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067994 2025-02-27 - Annual Report Annual Report -
BF-0012247849 2024-03-13 - Annual Report Annual Report -
BF-0011469649 2023-02-27 - Annual Report Annual Report -
BF-0010246957 2022-02-17 - Annual Report Annual Report 2022
0007318668 2021-05-03 - Annual Report Annual Report 2021
0006821733 2020-03-09 - Annual Report Annual Report 2020
0006405869 2019-02-25 - Annual Report Annual Report 2019
0006082471 2018-02-16 - Annual Report Annual Report 2018
0005979360 2017-12-05 - Annual Report Annual Report 2017
0005718875 2016-12-14 2016-12-14 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See something incorrect or outdated?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