Entity Name: | 103 VALLEY ROAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Feb 2000 |
Business ALEI: | 0644530 |
Annual report due: | 31 Mar 2026 |
Business address: | 10 DAWN DR., WESTPORT, CT, 06880, United States |
Mailing address: | 10 DAWN DR, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | prackup16@optonline.net |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOAN P. PRACKUP | Agent | 10 DAWN DR., WESTPORT, CT, 06880, United States | 10 DAWN DR., WESTPORT, CT, 06880, United States | +1 203-331-3384 | prackup16@optonline.net | 10 DAWN DRIVE, WESTPORT, CT, 06880, United States |
Name | Role | Business address |
---|---|---|
Joan P Prackup 2023 Revocable Living Trust dated February 10, 2023 | Officer | 10 DAWN DR., WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012940912 | 2025-02-16 | - | Annual Report | Annual Report | - |
BF-0012149623 | 2024-02-19 | - | Annual Report | Annual Report | - |
BF-0012557820 | 2024-02-19 | 2024-02-19 | Interim Notice | Interim Notice | - |
BF-0011158778 | 2023-02-12 | - | Annual Report | Annual Report | - |
BF-0010201778 | 2022-01-31 | - | Annual Report | Annual Report | 2022 |
0007118518 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0007014447 | 2020-11-07 | 2020-11-07 | Interim Notice | Interim Notice | - |
0006820009 | 2020-03-07 | - | Annual Report | Annual Report | 2020 |
0006517966 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
0006096153 | 2018-02-26 | - | Annual Report | Annual Report | 2018 |
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