Search icon

CHRISTOPHER SANSONETTI, LLC

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

Company Details

Entity Name: CHRISTOPHER SANSONETTI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2002
Business ALEI: 0701440
Annual report due: 31 Mar 2026
Business address: 180 BAYBERRY LN, STRATFORD, CT, 06614, United States
Mailing address: 180 BAYBERRY LN, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: christophersansonetti537@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHRISTOPHER SANSONETTI Officer 180 BAYBERRY LN, STRATFORD, CT, 06614, United States 180 BAYBERRY LN, STRATFORD, CT, 06614, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER SANSONETTI MEMBER Agent 180 BAYBERRY LN, STRATFORD, CT, 06614, United States 180 BAYBERRY LN, STRATFORD, CT, 06614, United States +1 203-556-8154 christophersansonetti537@gmail.com CONNECTICUT, 180 BAYBERRY LN, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949667 2025-03-04 - Annual Report Annual Report -
BF-0012222234 2024-02-25 - Annual Report Annual Report -
BF-0011407672 2023-02-02 - Annual Report Annual Report -
BF-0010376261 2022-03-29 - Annual Report Annual Report 2022
0007169660 2021-02-17 - Annual Report Annual Report 2021
0006744146 2020-02-06 - Annual Report Annual Report 2020
0006549585 2019-05-01 - Annual Report Annual Report 2019
0006549584 2019-05-01 - Annual Report Annual Report 2018
0005742624 2017-01-17 - Annual Report Annual Report 2016
0005742627 2017-01-17 - Annual Report Annual Report 2017
See something incorrect or outdated?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