Search icon

KALIPER, LLC

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

Company Details

Entity Name: KALIPER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 2007
Business ALEI: 0900349
Annual report due: 31 Mar 2026
Business address: 10 MAIN STREET SOUTH ATRIUM LEVEL, SOUTHBURY, CT, 06488, United States
Mailing address: 10 MAIN STREET SOUTH ATRIUM LEVEL, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gdesrosier64@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market 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
Gail Kaczmarek Agent 10 MAIN STREET SOUTH ATRIUM LEVEL, SOUTHBURY, CT, 06488, United States 10 MAIN STREET SOUTH ATRIUM LEVEL, SOUTHBURY, CT, 06488, United States +1 203-213-3869 gdesrosier64@gmail.com 10 MAIN STREET SOUTH ATRIUM LEVEL, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
ARTHUR B. LANDRY III Officer 134 GRANDVIEW AVENUE, WATERBURY, CT, 06788, United States 180 CHESHAM DRIVE, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985669 2025-03-06 - Annual Report Annual Report -
BF-0011282196 2024-09-17 - Annual Report Annual Report -
BF-0012148791 2024-09-17 - Annual Report Annual Report -
BF-0012747453 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010392637 2022-03-23 - Annual Report Annual Report 2022
0007170724 2021-02-17 - Annual Report Annual Report 2021
0006771510 2020-02-21 - Annual Report Annual Report 2020
0006345631 2019-01-30 - Annual Report Annual Report 2018
0006345639 2019-01-30 - Annual Report Annual Report 2019
0006046446 2018-01-30 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005025680 Active OFS 2021-10-12 2026-10-12 ORIG FIN STMT

Parties

Name KALIPER, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Southbury 10 MAIN STREET SOUTH 35/52/B// 0.92 4386 Source Link
Acct Number 00372200
Assessment Value $891,410
Appraisal Value $1,273,440
Land Use Description Commercial
Zone B-2B
Neighborhood C400
Land Assessed Value $163,520
Land Appraised Value $233,600

Parties

Name 6645 CORNER, LLC
Sale Date 1998-06-12
Sale Price $825,000
Name KALIPER, LLC
Sale Date 2007-07-03
Sale Price $1,300,000
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