TRI-STATE REALTY CT LLC

Entity Name: | TRI-STATE REALTY CT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 23 Jan 2023 |
Business ALEI: | 2705404 |
Annual report due: | 31 Mar 2026 |
Business address: | 880 North Ave, Bridgeport, CT, 06606-5709, United States |
Mailing address: | 880 North Ave, Bridgeport, CT, United States, 06606-5709 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | cscott4883@aol.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TIMOTHY GAYDOSH | Agent | 153 MAIN ST, OAKVILLE, CT, 06779, United States | 153 MAIN ST, OAKVILLE, CT, 06779, United States | +1 203-525-3406 | tax1040-941@hotmail.com | 270 Winding Brook Farm Rd, Watertown, CT, 06795-1744, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES SCOTT | Officer | 880 North Ave, Bridgeport, CT, 06606-5709, United States | 5 Williamson Dr, Waterbury, CT, 06710-1131, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013221551 | 2025-05-22 | - | Annual Report | Annual Report | - |
BF-0012287657 | 2025-05-22 | - | Annual Report | Annual Report | - |
BF-0013408942 | 2025-05-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011676146 | 2023-01-23 | - | Business Formation | Certificate of Organization | - |
This company hasn't received any reviews.
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