Search icon

BEDFORD SCIENTIFIC LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BEDFORD SCIENTIFIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2019
Business ALEI: 1320580
Annual report due: 31 Mar 2026
Business address: 1055 WASHINGTON BOULEVARD 8TH FLOOR, STAMFORD, CT, 06901, United States
Mailing address: 1055 WASHINGTON BOULEVARD 8TH FLOOR, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
LAVIE GROUP, INC. Officer 1055 WASHINGTON BLVD., 8TH FLOOR, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013117139 2025-02-12 - Annual Report Annual Report -
BF-0012127710 2024-02-26 - Annual Report Annual Report -
BF-0011486454 2023-03-17 - Annual Report Annual Report -
BF-0010245102 2022-03-26 - Annual Report Annual Report 2022
BF-0010454459 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007263248 2021-03-26 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006829753 2020-03-12 - Annual Report Annual Report 2020
0006683492 2019-11-19 2019-11-19 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005229819 Active OFS 2024-07-22 2026-10-12 AMENDMENT

Parties

Name BEDFORD SCIENTIFIC LLC
Role Debtor
Name BMO HARRIS BANK N.A., as Collateral Agent
Role Secured Party
Name BMO BANK N.A., as Collateral Agent
Role Secured Party
0005022059 Active OFS 2021-10-14 2026-01-11 AMENDMENT

Parties

Name BEDFORD SCIENTIFIC LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0005021076 Active OFS 2021-10-12 2026-10-12 ORIG FIN STMT

Parties

Name BEDFORD SCIENTIFIC LLC
Role Debtor
Name BMO HARRIS BANK N.A., as Collateral Agent
Role Secured Party
0003422316 Active OFS 2021-01-11 2026-01-11 ORIG FIN STMT

Parties

Name BEDFORD SCIENTIFIC LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
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