Search icon

GRAND STREET ENTERPRISES, LLC

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

Company Details

Entity Name: GRAND STREET ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Aug 2017
Business ALEI: 1244941
Annual report due: 31 Mar 2025
Business address: 581 WHITNEY AVENUE, TRUMBULL, CT, 06611, United States
Mailing address: 581 WHITNEY AVENUE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jayna63@aol.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
WILLINGER, WILLINGER & BUCCI, P.C. Agent

Officer

Name Role Business address Residence address
LAUREN JULIAN Officer - 70 Merrimac Dr, Trumbull, CT, 06611-1726, United States
MICHAEL JULIAN Officer - 35 THIRD AVENUE, STRATFORD, CT, 06615, United States
ANTHONY JULIAN Officer - 56 LAFAYETTE DRIVE, TRUMBULL, CT, 06611, United States
LYNN JULIAN Officer - 240 FIRST AVENUE, STRATFORD, CT, 06615, United States
DANIEL JULIAN Officer - 225 KNOWLTON STREET, BRIDGEPORT, CT, 06608, United States
GRAND MADISON, LLC Officer 581 WHITNEY AVENUE, TRUMBULL, CT, 06611, United States 581 WHITNEY AVENUE, TRUMBULL, CT, 06611, United States
DOMINICK JULIAN CREDIT SHELTER TRUST Officer 20 Old Barn Rd, Fairfield, CT, 06824-3845, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012120683 2024-05-21 - Annual Report Annual Report -
BF-0011342500 2024-05-21 - Annual Report Annual Report -
BF-0010839224 2024-05-21 - Annual Report Annual Report -
BF-0012620030 2024-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009899514 2022-07-05 - Annual Report Annual Report -
BF-0009641305 2022-07-05 - Annual Report Annual Report 2020
0006920248 2020-03-30 2020-03-30 Change of Agent Address Agent Address Change -
0006505179 2019-03-28 - Annual Report Annual Report 2019
0006095031 2018-02-26 - Annual Report Annual Report 2018
0005911389 2017-08-16 2017-08-16 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See something incorrect or outdated?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