Search icon

THE VASILE FAMILY, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE VASILE FAMILY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 1999
Business ALEI: 0615703
Annual report due: 31 Mar 2025
Business address: 625 LAKE AVENUE, BRISTOL, CT, 06010, United States
Mailing address: 625 LAKE AVENUE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: theresavasile@comcast.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Theresa Vasile Officer 625 Lake Ave, Bristol, CT, 06010, United States 625 Lake Ave, Bristol, CT, 06010, United States
Samuel Vasile Officer - 639 Lake Ave, Bristol, CT, 06010, United States
Shirley Vasile Officer - 663 Lake Ave, Bristol, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAMUEL J. VASILE Agent 639 LAKE AVENUE, BRISTOL, CT, 06010, United States 625 LAKE AVE, BRISTOL, CT, 06010, United States +1 860-380-7913 theresavasile@comcast.net 639 LAKE AVENUE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342291 2024-03-12 - Annual Report Annual Report -
BF-0011156444 2023-03-13 - Annual Report Annual Report -
BF-0010504307 2022-03-10 - Annual Report Annual Report -
0007258421 2021-03-24 - Annual Report Annual Report 2021
0006831631 2020-03-13 - Annual Report Annual Report 2020
0006531573 2019-04-11 - Annual Report Annual Report 2019
0006120330 2018-03-13 - Annual Report Annual Report 2018
0005792004 2017-03-13 - Annual Report Annual Report 2017
0005583389 2016-06-08 - Annual Report Annual Report 2016
0005583382 2016-06-08 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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