60 LONG ST NB LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | 60 LONG ST NB LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for Forfeiture |
Date Formed: | 07 Sep 2021 |
Business ALEI: | 2338504 |
Annual report due: | 31 Mar 2026 |
Business address: | 368 New Hempstead Rd, New City, NY, 10956-1900, United States |
Mailing address: | 368 New Hempstead Rd, STE 354, New City, NY, United States, 10956-1900 |
Place of Formation: | CONNECTICUT |
E-Mail: | office@brightskymgmt.com |
E-Mail: | brightskymanagementus@gmail.com |
NAICS
533110 Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)This industry comprises establishments primarily engaged in assigning rights to assets, such as patents, trademarks, brand names, and/or franchise agreements, for which a royalty payment or licensing fee is paid to the asset holder. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Shloma Braun | Agent | 368 New Hempstead Rd, 354, New City, NY, 10956-1900, United States | 119 Store Ave, Office, Waterbury, CT, 06705-1405, United States | +1 845-641-8334 | sam@brightskymgmt.com | 82 REAGAN RD, SPRING VALLEY, NY, 10977, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Shloma Braun | Officer | 368 New Hempstead Rd, 354, New City, NY, 10956-1900, United States | +1 845-641-8334 | sam@brightskymgmt.com | 82 REAGAN RD, SPRING VALLEY, NY, 10977, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013349396 | 2025-03-18 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013151233 | 2024-11-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011120922 | 2024-11-05 | - | Annual Report | Annual Report | - |
BF-0012720765 | 2024-08-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0012518885 | 2023-12-01 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0010291338 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
BF-0010112051 | 2021-09-07 | - | 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