Search icon

UEY HOLDINGS LLC

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

Company Details

Entity Name: UEY HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Apr 2007
Business ALEI: 0897598
Annual report due: 31 Mar 2025
Business address: 152 BRUSHY HILL RD., NEWTOWN, CT, 06470, United States
Mailing address: 152 BRUSHY HILL RD., NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: g.shapiro@innov8.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
Heather Brown Olsen Agent 138 Forest Street, B, New Canaan, CT, 06840, United States 138 Forest Street, B, New Canaan, CT, 06840, United States +1 203-856-3218 heather@ctlegalgroup.com 138 Forest Street, B, New Canaan, CT, 06840, United States

Officer

Name Role Business address Residence address
CYNTHIA ANN MOWELL Officer 152 BRUSHY HILL RD., NEWTOWN, CT, 06470, United States 152 BRUSHY HILL RD., NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046924 2024-01-29 - Annual Report Annual Report -
BF-0011731230 2023-07-11 - Annual Report Annual Report -
BF-0010723073 2022-11-21 - Annual Report Annual Report -
BF-0010873586 2022-11-21 - Annual Report Annual Report -
BF-0008582280 2022-05-10 - Annual Report Annual Report 2017
BF-0008582276 2022-05-10 - Annual Report Annual Report 2018
BF-0008582277 2022-05-10 - Annual Report Annual Report 2009
BF-0008582285 2022-05-10 - Annual Report Annual Report 2010
BF-0008582274 2022-05-10 - Annual Report Annual Report 2011
BF-0008582283 2022-05-10 - Annual Report Annual Report 2008
See something incorrect or outdated?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