Search icon

162 FS ASSOCIATES, LLC

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

Company Details

Entity Name: 162 FS ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Oct 2004
Business ALEI: 0798942
Annual report due: 31 Mar 2025
Business address: 1918 Waterbury Rd, Cheshire, CT, 06410-1030, United States
Mailing address: 1918 Waterbury Rd, Cheshire, CT, United States, 06410-1030
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mverneris@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Marga Verneris Agent 1918 Waterbury Rd, Cheshire, CT, 06410-1030, United States 1918 Waterbury Rd, Cheshire, CT, 06410-1030, United States +1 203-530-2093 mverneris@yahoo.com 1918 Waterbury Rd, Cheshire, CT, 06410-1030, United States

Officer

Name Role Phone E-Mail Residence address
Marga Verneris Officer +1 203-530-2093 mverneris@yahoo.com 1918 Waterbury Rd, Cheshire, CT, 06410-1030, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139511 2024-02-23 - Annual Report Annual Report -
BF-0011161169 2023-10-28 - Annual Report Annual Report -
BF-0010713406 2023-10-28 - Annual Report Annual Report -
BF-0010726194 2023-10-28 - Annual Report Annual Report -
BF-0011906369 2023-07-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008580459 2022-07-12 - Annual Report Annual Report 2020
BF-0008580457 2022-07-12 - Annual Report Annual Report 2014
BF-0008580450 2022-07-12 - Annual Report Annual Report 2009
BF-0008580453 2022-07-12 - Annual Report Annual Report 2012
BF-0008580451 2022-07-12 - Annual Report Annual Report 2011
See something incorrect or outdated?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