Entity Name: | NEW HAVEN BIKE SHARE MECHANICS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Oct 2017 |
Business ALEI: | 1252108 |
Annual report due: | 31 Mar 2026 |
Business address: | 845 CHAPEL ST, NEW HAVEN, CT, 06510, United States |
Mailing address: | 845 CHAPEL ST, NEW HAVEN, CT, United States, 06510 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | NHBIKESHAREMECHANICS@OUTLOOK.COM |
E-Mail: | greg@nhbsm.com |
NAICS
811490 Other Personal and Household Goods Repair and MaintenanceThis industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
JOHN V BREHON | Officer | 33 HALLOCK ST, NEW HAVEN, CT, 06519, United States |
Luis Alfonso Santiago | Officer | 49 Livingston St, 2, New Haven, CT, 06511, United States |
GREGORY H LEDOVSKY | Officer | 691 ORANGE ST #504, NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GREGORY H LEDORSKY | Agent | 845 CHAPEL ST, NEW HAVEN, CT, 06510, United States | 691 ORANGE ST # 504, NEW HAVEN, CT, 06511, United States | +1 516-521-6893 | gregledovsky@gmail.com | 691 ORANGE ST #504, NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013080853 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012613348 | 2024-04-18 | 2024-04-18 | Reinstatement | Certificate of Reinstatement | - |
BF-0012035760 | 2023-10-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011896649 | 2023-07-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006703936 | 2019-12-27 | - | Annual Report | Annual Report | 2018 |
0006703937 | 2019-12-27 | - | Annual Report | Annual Report | 2019 |
0005979628 | 2017-12-05 | 2017-12-05 | Interim Notice | Interim Notice | - |
0005943494 | 2017-10-05 | 2017-10-05 | Business Formation | Certificate of Organization | - |
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