Search icon

448 PEPPER STREET, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 448 PEPPER STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 2018
Business ALEI: 1280686
Annual report due: 31 Mar 2026
Business address: 494 Harbor Rd, Southport, CT, 06890-1319, United States
Mailing address: 494 Harbor Rd, Southport, CT, United States, 06890-1319
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: davrub@sbcglobal.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DAVID RUBIN Officer 185 CANFIELD DRIVE, STAMFORD, CT, 06902, United States - - 17 GREENWOOD LANE, VALHALLA, NY, 10595, United States
GERRY BURDO Officer 494 Harbor Rd, 448 PEPPER STREET, Southport, CT, 06890-1319, United States +1 203-915-2141 davrub@sbcglobal.net 309 ROWLAND RD, FAIRFIELD, CT, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERRY BURDO Agent 494 Harbor Rd, Southport, CT, 06890-1319, United States 494 Harbor Rd, Southport, CT, 06890-1319, United States +1 203-915-2141 davrub@sbcglobal.net 309 ROWLAND RD, FAIRFIELD, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013097325 2025-01-03 - Annual Report Annual Report -
BF-0012191936 2024-01-06 - Annual Report Annual Report -
BF-0011229000 2023-01-09 - Annual Report Annual Report -
BF-0010232085 2022-02-03 - Annual Report Annual Report 2022
0007092867 2021-02-01 - Annual Report Annual Report 2021
0006743244 2020-02-06 - Annual Report Annual Report 2020
0006331467 2019-01-22 - Annual Report Annual Report 2019
0006296525 2018-12-20 2018-12-20 Interim Notice Interim Notice -
0006225334 2018-07-31 2018-07-31 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