Search icon

143-147 WILSON STREET, LLC

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

Company Details

Entity Name: 143-147 WILSON STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Aug 2020
Business ALEI: 1357146
Annual report due: 31 Mar 2026
Business address: 143-147 WILSON STREET, BRIDGEPORT, CT, 06605, United States
Mailing address: 234 Collingwood Ave, Fairfield, CT, United States, 06825-1877
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: P.MICHAEL.BORAL@GMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
Paul Boral Agent 234 Collingwood Ave, Fairfield, CT, 06825-1877, United States 234 Collingwood Ave, Fairfield, CT, 06825-1877, United States +1 516-965-5504 p.michael.boral@gmail.com 1052 Valley Rd, Fairfield, CT, 06825-1672, United States

Officer

Name Role Business address Residence address
PAUL MICHAEL BORAL Officer 1052 Valley Rd, Fairfield, CT, 06825-1672, United States 1052 Valley Rd, Fairfield, CT, 06825-1672, United States
DAVID W. BORAL Officer 2 SEA WALL LANE, BAYVILLE, NY, 11709, United States 2 SEA WALL LANE, BAYVILLE, NY, 11709, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013133932 2025-03-06 - Annual Report Annual Report -
BF-0012372628 2024-03-07 - Annual Report Annual Report -
BF-0011366551 2023-03-15 - Annual Report Annual Report -
BF-0010268075 2022-03-09 - Annual Report Annual Report 2022
BF-0009781025 2021-09-01 - Annual Report Annual Report -
0006969566 2020-08-31 2020-08-31 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See something incorrect or outdated?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