Search icon

BLAIRE RESIDENTIAL SERVICES LLC

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

Company Details

Entity Name: BLAIRE RESIDENTIAL SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 May 2003
Business ALEI: 0748117
Annual report due: 31 Mar 2025
Business address: 15 LOCUST ROAD, GREENWICH, CT, 06831, United States
Mailing address: 15 LOCUST ROAD, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ANNEMP1@HOTMAIL.COM

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
ANNE M PAULETTI Agent 15 LOCUST RD, GREENWICH, CT, 06831, United States 15 LOCUST RD, GREENWICH, CT, 06831, United States +1 203-940-0476 annemp1@hotmail.com 15 LOCUST RD, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
ANNE M. PAULETTI Officer 15 LOCUST RD, GREENWICH, CT, 06831, United States 15 LOCUST RD, GREENWICH, CT, 06831, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0536498 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - 1995-12-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012213263 2024-04-16 - Annual Report Annual Report -
BF-0011273291 2023-03-08 - Annual Report Annual Report -
BF-0010189410 2022-06-13 - Annual Report Annual Report 2022
0007137221 2021-02-09 - Annual Report Annual Report 2021
0007137210 2021-02-09 - Annual Report Annual Report 2020
0007138051 2021-02-09 2021-02-09 Change of Agent Agent Change -
0006337016 2019-01-25 - Annual Report Annual Report 2019
0006329969 2019-01-21 - Annual Report Annual Report 2016
0006329974 2019-01-21 - Annual Report Annual Report 2017
0006329596 2019-01-21 - 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