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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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