Search icon

FRE ASSOCIATES, LLC

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

Company Details

Entity Name: FRE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2003
Business ALEI: 0768123
Annual report due: 31 Mar 2026
Business address: 1330 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: 1330 POST ROAD EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jradler@aol.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY RADLER Agent 1330 POST ROAD EAST, WESTPORT, CT, 06880, United States 1330 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-255-2804 jradler@aol.com 21 FOREST STREET, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY RADLER Officer 1330 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-255-2804 jradler@aol.com 21 FOREST STREET, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961596 2025-01-02 - Annual Report Annual Report -
BF-0012080834 2024-01-04 - Annual Report Annual Report -
BF-0011275336 2023-01-03 - Annual Report Annual Report -
BF-0010339142 2022-01-06 - Annual Report Annual Report 2022
0007056626 2021-01-07 - Annual Report Annual Report 2021
0006716082 2020-01-08 - Annual Report Annual Report 2020
0006435699 2019-03-08 - Annual Report Annual Report 2019
0006029604 2018-01-24 - Annual Report Annual Report 2018
0005999641 2018-01-10 - Annual Report Annual Report 2017
0005707869 2016-11-30 - 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See something incorrect or outdated?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