Search icon

BNBS LLC

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

Company Details

Entity Name: BNBS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2022
Business ALEI: 2523719
Annual report due: 31 Mar 2026
Business address: 29 Wilton Ave, Norwalk, CT, 06851-4515, United States
Mailing address: 29 Wilton Ave, Apt 1, Norwalk, CT, United States, 06851-4515
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: booksnbetches@gmail.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Maria Abreu Agent 29 Wilton Ave, 1, Norwalk, CT, 06851-4515, United States 29 Wilton Ave, 1, Norwalk, CT, 06851-4515, United States +1 860-389-2452 booksnbetches@gmail.com 29 Van Buren Ave, Apt K4, Norwalk, CT, 06850-3323, United States

Officer

Name Role Business address Residence address
MARIA ABREU Officer 29 Van Buren Ave, Apt K4, Norwalk, CT, 06850-3323, United States 29 Van Buren Ave, Apt K4, Norwalk, CT, 06850-3323, United States
KRISTIN GRECO Officer 29 Van Buren Ave, Apt K4, Norwalk, CT, 06850-3323, United States 5 ROOSEVELT DR, SEYMOUR, CT, 06483, United States
Erica Bakos Officer 64 Crescent Ter, Bedford Hills, NY, 10507-1313, United States 64 Crescent Ter, Bedford Hills, NY, 10507-1313, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013189524 2025-03-18 - Annual Report Annual Report -
BF-0013293424 2025-01-16 2025-01-16 Change of Business Address Business Address Change -
BF-0012704513 2024-07-27 2024-07-27 Interim Notice Interim Notice -
BF-0012394560 2024-03-14 - Annual Report Annual Report -
BF-0011505549 2023-03-21 - Annual Report Annual Report -
BF-0010537431 2022-03-31 - 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See something incorrect or outdated?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