Search icon

BUZZAERO "LLC"

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: BUZZAERO "LLC"
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 2002
Business ALEI: 0708208
Annual report due: 31 Mar 2026
Business address: 19 RUTH STREET, TRUMBULL, CT, 06611, United States
Mailing address: 19 RUTH STREET, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: georgebuzel@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE BUZEL Agent 19 RUTH STREET, TRUMBULL, CT, 06611, United States 19 RUTH STREET, TRUMBULL, CT, 06611, United States +1 203-243-0122 georgebuzel@gmail.com 19 RUTH ST, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE BUZEL Officer 19 Ruth St, Trumbull, CT, 06611, United States +1 203-243-0122 georgebuzel@gmail.com 19 RUTH ST, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950645 2025-01-20 - Annual Report Annual Report -
BF-0012222593 2024-01-16 - Annual Report Annual Report -
BF-0011406394 2023-01-16 - Annual Report Annual Report -
BF-0010220698 2022-02-16 - Annual Report Annual Report 2022
0007165078 2021-02-16 - Annual Report Annual Report 2021
0006952032 2020-07-24 - Annual Report Annual Report 2020
0006309213 2019-01-05 - Annual Report Annual Report 2019
0006006023 2018-01-13 - Annual Report Annual Report 2018
0005782191 2017-03-04 - Annual Report Annual Report 2017
0005642400 2016-09-05 - Annual Report Annual Report 2015
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