Entity Name: | VAZ REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 May 1995 |
Business ALEI: | 0514775 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 35 Brentwood Ave, Fairfield, CT, 06825-5443, United States |
Mailing address: | 35 Brentwood Ave, Fairfield, CT, United States, 06825-5443 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pvazzano@vazrealtyllc.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DENNIS M. LACCAVOLE | Agent | GOLDSTEIN AND PECK, P.C., 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States | GOLDSTEIN AND PECK, P.C., 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States | +1 203-334-9421 | laccavoled@goldsteinandpeck.com | 22 BOHUS LANE, EASTON, CT, 06612, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL R. VAZZANO | Officer | 56 TUNXIS HILL ROAD, FAIRFIELD, CT, 06825, United States | 383 Sport Hill RD, EASTON, CT, 06612, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012361441 | 2024-01-30 | No data | Annual Report | Annual Report | No data |
BF-0011253561 | 2023-01-15 | No data | Annual Report | Annual Report | No data |
BF-0010359672 | 2022-03-10 | No data | Annual Report | Annual Report | 2022 |
0007334629 | 2021-05-13 | 2021-05-13 | Change of Business Address | Business Address Change | No data |
0007333186 | 2021-05-12 | 2021-05-12 | Change of Agent | Agent Change | No data |
0007241178 | 2021-03-18 | No data | Annual Report | Annual Report | 2021 |
0006829451 | 2020-03-12 | No data | Annual Report | Annual Report | 2020 |
0006422765 | 2019-03-04 | No data | Annual Report | Annual Report | 2019 |
0006230520 | 2018-08-09 | No data | Annual Report | Annual Report | 2017 |
0006230521 | 2018-08-09 | No data | Annual Report | Annual Report | 2018 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website