Search icon

Bedford Creative LLC

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

Company Details

Entity Name: Bedford Creative LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Sep 2022
Business ALEI: 2637639
Annual report due: 31 Mar 2025
Business address: 373 Erskine Rd, Stamford, CT, 06903-1025, United States
Mailing address: 373 Erskine Rd, Stamford, CT, United States, 06903-1025
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: datolia@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Anuj Gupta Officer 373 Erskine Rd, Stamford, CT, 06903-1025, United States 373 Erskine Rd, Stamford, CT, 06903-1025, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Steve Aivalis Agent 66 Fourth Street, Stamford, CT, 06902, United States 66 Fourth Street, Stamford, CT, 06902, United States +1 203-273-7563 aivalis1@gmail.com 66 4th Street, Stamford, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013335668 2025-03-02 2025-03-02 Change of Agent Agent Change -
BF-0012225705 2024-10-10 - Annual Report Annual Report -
BF-0011072167 2023-01-13 - Annual Report Annual Report -
BF-0011020459 2022-09-28 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005249353 Active OFS 2024-11-08 2029-11-08 ORIG FIN STMT

Parties

Name Bedford Creative LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
See something incorrect or outdated?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