Search icon

103 VALLEY ROAD, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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