Abrams Group, LLC is business registered with Connecticut Secretary of the State (SOS). The business number is #0734622. The effective date is December 20, 2002. The business address is 105 Middle Ridge Road, Stamford, CT 06903. The current status is active.
Business ID | 0734622 |
Business Name | ABRAMS GROUP, LLC |
Business Address | 105 Middle Ridge Road Stamford CT 06903 |
Registration Date | 2002-12-20 |
State Citizenship | Domestic / CT |
Last Report Year | REPORT (2015) |
Business Type | LLC |
Business Status | Active |
Annual Report Due Date | 2026-03-31 |
abrams777(a)aol.com | |
Jurisdiction Citizenship | Domestic |
Formation Place | CT |
Formation State or Territory | Connecticut |
Woman Owned Organization | false |
Veteran Owned Organization | false |
Minority Owned Organization | false |
Owned by Persons with Disabilities | false |
Owned by LGBTQI | false |
Category Survey Email | abrams777(a)aol.com |
Agent Name | RICHARD N. PETRUCCI ESQ |
Agent Type | Individual |
Telephone | 2032285225 |
abrams777(a)aol.com | |
Business Address | 1200 Summer Street Stamford CT 06905 |
Mailing Address | 1200 Summer Street Stamford 06905 CT |
Residence Address | 18 Cady Street Stamford CT 06907 |
Create Date | 2025-06-13 00:26:21.3133333 |
Name | Title | Business Address | Residence Address |
---|---|---|---|
EDWARD ABRAMS | 105 Middle Ridge Road, Stamford, CT 06903 | 105 MIDDLE RIDGE ROAD, STAMFORD, CT, 06903, United States |
Filing Date | Filing Type | Organizer | Volume | Start Page |
---|---|---|---|---|
2025-03-09 | Annual Report | |||
2024-02-04 | Annual Report | |||
2023-03-20 | Annual Report | |||
2022-12-12 | Annual Report | |||
2022-07-08 | Annual Report 2020 | |||
2022-07-08 | Annual Report 2019 | |||
2022-07-08 | Annual Report | |||
2022-07-08 | Annual Report 2018 | |||
2022-07-08 | Annual Report 2017 | |||
2022-07-08 | Annual Report 2016 | |||
2016-12-01 | Annual Report 2013 | 2275 (Type B) | 2428 (2 pages) | |
2016-12-01 | Annual Report 2015 | 2275 (Type B) | 2436 (2 pages) | |
2016-12-01 | Annual Report 2014 | 2275 (Type B) | 2434 (2 pages) | |
2013-12-09 | Annual Report 2012 | 1876 (Type B) | 2451 (2 pages) | |
2011-12-13 | Annual Report 2011 | 1617 (Type B) | 1312 (2 pages) | |
2010-12-29 | Annual Report 2010 | 1521 (Type B) | 13 (2 pages) | |
2009-12-11 | Annual Report 2009 | 1365 (Type B) | 2216 (2 pages) | |
2008-12-10 | Annual Report 2008 | 1243 (Type B) | 1838 (2 pages) | |
2007-12-19 | Annual Report 2007 | 1113 (Type B) | 1184 (2 pages) | |
2006-12-14 | Annual Report 2006 | 988 (Type B) | 3662 (2 pages) | |
2005-12-23 | Annual Report 2005 | 876 (Type B) | 2581 (2 pages) | |
2004-12-22 | Annual Report 2004 | 783 (Type B) | 1381 (2 pages) | |
2004-01-09 | Annual Report 2003 | 654 (Type B) | 1083 (2 pages) | |
2002-12-20 | Business Formation - Certificate of Organization | 548 (Type B) | 2213 (1 pages) |
Street Address |
105 MIDDLE RIDGE ROAD |
City | STAMFORD |
State | CT |
Zip Code | 06903 |
Country | United States |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
Bill Domini LLC | 70 Larkspur Road, Stamford, CT 06903 | 2025-04-21 | William Domini |
Studio Flow LLC | 87 W Haviland Ln, Stamford, CT 06903 | 2025-05-19 | United States Corporation Agents, Inc. |
Connecticut Property Reconstruction LLC | 7 Katydid Ln, Stamford, CT 06903 | 2025-06-02 | Matthew Irvine |
Vanart Tattoos LLC | 330 Riverbank Rd, Stamford, CT 06903 | 2025-06-12 | Ivan Flores |
Wng LLC | 71 Campbell Drive, Stamford, CT 06903 | 2025-05-29 | Michael Rektorik |
Harley Communications LLC | 130 Old Logging Road, Stamford, CT 06903 | 2025-04-16 | C T Corporation System |
Start and Stir LLC | 326 Mill Rd, Stamford, CT 06903 | 2025-05-05 | Republic Registered Agent LLC |
Creli LLC | 53 South Brook Dr, Stamford, CT 06903 | 2025-04-15 | Peter Levine |
Head First Performance Training LLC | 503 Wire Mill Rd., Stamford, CT 06903 | 2025-06-10 | Sarah Hughson |
SparkBird LLC | 130 West Haviland Lane, Stamford, CT 06903 | 2025-04-23 | Lauren Fredette |
Find all businesses in the same zip code |
Business Name | Address | Registration Date | Agent Name |
---|---|---|---|
Abrams Properties, LLC | 34 Haynes Street, Enfield, CT 06082 | 2010-06-24 | Sydney Sonyah Abrams |
Abrams LLC | 18 waters Ave, Rocky hill, CT 06067 | 2012-03-16 | Rebeqa Abrams |
Abrams Project, Inc. | 34 Haynes st, Enfield, CT 06082 | 2015-08-10 | Sherri Hall |
Abrams Arms LLC | 392 Kasson Road, Bethlehem, CT 06751 | 2020-03-24 | Ryan Abrams |
Karen A. Abrams, M.D., LLC | 180 Post Road East, Suite 208, Westport, CT 06880 | 2001-10-17 | Paul L. Behling Esq. |
A.J. Abrams Company, Inc. | 155 Post Rd East, Suite 9, Westport, CT 06880 | 1995-02-10 | Jetta R. Reynolds |
Ian Abrams Photography LLC | 254 Macedonia Rd, Kent, CT 06757 | 2023-01-18 | Republic Registered Agent LLC |
Abrams Construction, Inc. | 1945 The Exchange, Ste 350, Atlanta, GA 30339 | 1993-05-24 | Secretary of State |
Sylvan T. Abrams, Inc. | 8 Apache Trail, Westport, CT 06880 | 1973-05-03 | Maria B Abrams |
ABRAMS & SON BUILDERS, INC. | 834 College St, Leslie C. Abrams, Orange, CT 06477 | 1986-03-13 | Leslie C. Abrams |
Do you have more infomration about Abrams Group, LLC? Please fill in the following form.
This dataset includes 1 million business entities and corporations registered with Connecticut Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.