Search icon

VERONICA J. LEE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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