Search icon

LADDER HILL NORTH, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LADDER HILL NORTH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 2000
Business ALEI: 0658106
Annual report due: 31 Mar 2026
Business address: 102 LADDER HILL ROAD NORTH, WESTON, CT, 06883, United States
Mailing address: 102 LADDER HILL ROAD NORTH, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lmatthews@matthewsco.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Amy Benenson Agent 102 LADDER HILL ROAD NORTH, WESTON, CT, 06883, United States 102 LADDER HILL ROAD NORTH, WESTON, CT, 06883, United States +1 646-266-1000 abenenson@gmail.com 102 LADDER HILL ROAD NORTH, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
AMY BENENSON Officer 1185 PARK AVE #12C, NEW YORK, NY, 10128, United States 102 LADDER HILL ROAD NORTH, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942989 2025-03-15 - Annual Report Annual Report -
BF-0012149501 2024-02-24 - Annual Report Annual Report -
BF-0011397478 2023-02-18 - Annual Report Annual Report -
BF-0010366374 2022-03-22 - Annual Report Annual Report 2022
0007171480 2021-02-17 - Annual Report Annual Report 2021
0006758060 2020-02-15 - Annual Report Annual Report 2020
0006377923 2019-02-11 - Annual Report Annual Report 2019
0006135279 2018-03-23 - Annual Report Annual Report 2018
0005917707 2017-08-30 - Annual Report Annual Report 2017
0005640411 2016-08-31 - Annual Report Annual Report 2016
See something incorrect or outdated?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