Entity Name: | 152 Grand Street LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 28 Jan 2025 |
Date of dissolution: | 12 Feb 2025 |
Business ALEI: | 3143819 |
Annual report due: | 31 Mar 2026 |
Business address: | 40 Putnam Ave, Hamden, CT, 06517, United States |
Mailing address: | PO Box 6191, Hamden, CT, United States, 06517 |
ZIP code: | 06517 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | skycirclect@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 | |
---|---|---|---|---|---|---|
Jose Bernard | Agent | 40 Putnam Ave, 6191, Hamden, CT, 06517, United States | PO Box 6191, Hamden, CT, 06517, United States | +1 203-903-2808 | circleinvestmentllc@gmail.com | 1 Hidden Brook RD, Hamden, CT, 06518, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Jose Bernard | Officer | 40 Putnam Ave, 6191, Hamden, CT, 06517, United States | +1 203-903-2808 | circleinvestmentllc@gmail.com | 1 Hidden Brook RD, Hamden, CT, 06518, United States |
Andres Bernal | Officer | - | - | - | 835 Alling Rd, Orange, CT, 06477-1352, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013323489 | 2025-02-12 | 2025-02-12 | Dissolution | Certificate of Dissolution | - |
BF-0013303611 | 2025-01-28 | - | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website