Search icon

BIFOS, LLC

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

Company Details

Entity Name: BIFOS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2017
Business ALEI: 1233536
Annual report due: 31 Mar 2026
Business address: 616 HOPE ST., STAMFORD, CT, 06907, United States
Mailing address: P.O.BOX 2423, STAMFORD, CT, United States, 06906
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@bifosllc.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
GREGORY KIVENZOR Agent P.O.BOX 2423, STAMFORD, CT, 06906, United States +1 203-722-0489 info@bifosllc.com 616 HOPE ST, UNIT #C, STAMFORD, CT, 06907, United States

Officer

Name Role Phone E-Mail Residence address
GREGORY KIVENZOR Officer +1 203-722-0489 info@bifosllc.com 616 HOPE ST, UNIT #C, STAMFORD, CT, 06907, United States
TATYANA CHEREPOVA Officer - - 616 HOPE ST, UNIT #C, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075784 2025-03-24 - Annual Report Annual Report -
BF-0012410546 2024-03-25 - Annual Report Annual Report -
BF-0011329921 2023-03-23 - Annual Report Annual Report -
BF-0010325100 2022-02-17 - Annual Report Annual Report 2022
0007124689 2021-02-04 - Annual Report Annual Report 2021
0006759638 2020-02-18 - Annual Report Annual Report 2019
0006759648 2020-02-18 - Annual Report Annual Report 2020
0006420121 2019-03-02 - Annual Report Annual Report 2018
0005799184 2017-03-21 2017-03-21 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See something incorrect or outdated?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