Search icon

703 DANBURY ROAD PLAYERS, LLC

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

Company Details

Entity Name: 703 DANBURY ROAD PLAYERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2020
Business ALEI: 1351945
Annual report due: 31 Mar 2026
Business address: 1177 High Ridge Rd, Stamford, CT, 06905-1221, United States
Mailing address: 1177 High Ridge Rd, Stamford, CT, United States, 06905-1221
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ACCOUNTING@VIEWEB.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES LYMAN Agent 482 Glenbrook Rd, Stamford, CT, 06906-1821, United States PO Box 17001, Stamford, CT, 06907, United States +1 203-451-6801 ACCOUNTING@VIEWEB.NET 150 HOPE STREET, UNIT 15, STAMFORD, CT, 06906, United States

Officer

Name Role Business address Residence address
JAMES W LYMAN Officer 482 Glenbrook Rd, Stamford, CT, 06906-1821, United States 334 THORNRIDGE DRIVE, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013136670 2025-03-31 - Annual Report Annual Report -
BF-0012377254 2024-01-29 - Annual Report Annual Report -
BF-0011754075 2023-03-28 2023-03-28 Change of Business Address Business Address Change -
BF-0011370840 2023-03-07 - Annual Report Annual Report -
BF-0010266114 2022-03-22 - Annual Report Annual Report 2022
0007278391 2021-03-31 - Annual Report Annual Report 2021
0006951046 2020-07-22 2020-07-22 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See something incorrect or outdated?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