Search icon

46 STONINGTON, LLC

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

Company Details

Entity Name: 46 STONINGTON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Oct 2020
Business ALEI: 1363092
Annual report due: 31 Mar 2025
Business address: 4300 MAIN STREET, STRATFORD, CT, 06614, United States
Mailing address: 4300 MAIN STREET, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: 46stoningtonst@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
YESY SANCHEZ Agent 4300 MAIN STREET, STRATFORD, CT, 06614, United States 4300 MAIN STREET, STRATFORD, CT, 06614, United States +1 646-294-5410 YSANCHEZ106@GMAIL.COM 4300 MAIN STREET, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
HELIANA TAVAREZ Officer 4300 MAIN STREET, 43 BRONX RIVER RD 6N, STRATFORD, CT, 06614, United States - - 4300 MAIN STREET, 43 BRONX RIVER RD 6N, STRATFORD, CT, 06614, United States
YESY SANCHEZ Officer 4300 MAIN STREET, 4300 MAIN STREET, STRATFORD, CT, 06614, United States +1 646-294-5410 YSANCHEZ106@GMAIL.COM 4300 MAIN STREET, STRATFORD, CT, 06614, United States
JACINTO EVANGELISTA Officer 4300 MAIN STREET, STRATFORD, CT, 06614, United States - - 4300 MAIN STREET, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012380832 2024-02-13 - Annual Report Annual Report -
BF-0011372544 2023-02-22 - Annual Report Annual Report -
BF-0010344811 2022-04-06 - Annual Report Annual Report 2022
BF-0010108128 2021-08-27 - Change of Email Address Business Email Address Change -
0007331031 2021-05-11 - Annual Report Annual Report 2021
0007004822 2020-10-19 2020-10-19 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