Bible St. 45 LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | Bible St. 45 LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Apr 2023 |
Business ALEI: | 2763957 |
Annual report due: | 31 Mar 2026 |
Business address: | 32 Harold Street, Cos Cob, CT, 06807, United States |
Mailing address: | 32 Harold Street, B, Cos Cob, CT, United States, 06807 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jessicaceci24@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Antoinette Violi | Agent | 78 East Putnam Avenue, Cos Cob, CT, 06807, United States | 78 East Putnam Avenue, Cos Cob, CT, 06807, United States | +1 203-253-3190 | antoinettevioli@aol.com | 449 Westover Road, Stamford, CT, 06902, United States |
Name | Role | Residence address |
---|---|---|
Benedetto Ceci | Officer | 32 Harold Street, B, Cos Cob, CT, 06807, United States |
Jessica Ceci | Officer | 32 Harold Street, B, Cos Cob, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012816171 | 2025-01-12 | - | Annual Report | Annual Report | - |
BF-0012430608 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011759726 | 2023-04-05 | - | 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