Search icon

VMS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Feb 2005
Business ALEI: 0811225
Annual report due: 31 Mar 2025
Business address: 129 LINDEN TREE ROAD, WILTON, CT, 06897, United States
Mailing address: 129 LINDEN TREE ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pverrilli@be3marketing.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER M. VERRILLI Agent 129 LINDEN TREE ROAD, WILTON, CT, 06897, United States 129 LINDEN TREE ROAD, WILTON, CT, 06897, United States +1 203-246-5501 pverrilli@be3marketing.com 129 LINDEN TREE ROAD, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER M. VERRILLI Officer 129 LINDEN TREE RD., WILTON, CT, 06897, United States +1 203-246-5501 pverrilli@be3marketing.com 129 LINDEN TREE ROAD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139481 2025-03-13 - Annual Report Annual Report -
BF-0011163415 2024-03-15 - Annual Report Annual Report -
BF-0010275896 2022-03-23 - Annual Report Annual Report 2022
0007331206 2021-05-11 - Annual Report Annual Report 2021
0006747631 2020-02-10 - Annual Report Annual Report 2017
0006747635 2020-02-10 - Annual Report Annual Report 2019
0006747634 2020-02-10 - Annual Report Annual Report 2018
0006747638 2020-02-10 - Annual Report Annual Report 2020
0005559508 2016-05-09 - Annual Report Annual Report 2011
0005559509 2016-05-09 - Annual Report Annual Report 2012
See something incorrect or outdated?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