Entity Name: | VERONICA J. LEE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jun 2006 |
Business ALEI: | 0864388 |
Annual report due: | 31 Mar 2025 |
Business address: | 176 SECRET LAKE RD, AVON, CT, 06001, United States |
Mailing address: | 176 SECRET LAKE RD, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | vtiffanylee@gmail.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
VERONICA J. LEE | Agent | 176 SECRET LAKE RD, AVON, CT, 06001, United States | 176 SECRET LAKE ROAD, AVON, CT, 06001, United States | +1 860-916-7290 | vtiffanylee@gmail.com | CT, 176 SECRET LAKE ROAD, AVON, CT, 06001, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
VERONICA J. LEE | Officer | 176 SECRET LAKE RD, AVON, CT, 06001, United States | +1 860-916-7290 | vtiffanylee@gmail.com | CT, 176 SECRET LAKE ROAD, AVON, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012103124 | 2024-02-01 | - | Annual Report | Annual Report | - |
BF-0011414697 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010335089 | 2022-06-16 | - | Annual Report | Annual Report | 2022 |
0007148714 | 2021-02-13 | - | Annual Report | Annual Report | 2021 |
0007037389 | 2020-12-14 | - | Annual Report | Annual Report | 2020 |
0006447559 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006396594 | 2019-02-21 | - | Annual Report | Annual Report | 2013 |
0006396603 | 2019-02-21 | - | Annual Report | Annual Report | 2015 |
0006396616 | 2019-02-21 | - | Annual Report | Annual Report | 2017 |
0006396600 | 2019-02-21 | - | Annual Report | Annual Report | 2014 |
Sources: 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