APPRAISAL ALLIANCE, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | APPRAISAL ALLIANCE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 27 Jun 2007 |
Business ALEI: | 0904505 |
Annual report due: | 31 Mar 2025 |
Business address: | 5 BOAT ROAD, DANBURY, CT, 06811, United States |
Mailing address: | 5 BOAT RD, DANBURY, CT, United States, 06811 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jen@jaoaa.com |
NAICS
522292 Real Estate CreditThis U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JENNIFER O'NEILL | Officer | 5 BOAT ROAD, DANBURY, CT, 06811, United States | +1 203-417-8476 | jen@jaoaa.com | 145 GEORGE WASHINGTON TRAIL, WALLINGFORD, CT, 06492, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JENNIFER O'NEILL | Agent | 5 BOAT ROAD, DANBURY, CT, 06811, United States | 5 BOAT RD, DANBURY, CT, 06811, United States | +1 203-417-8476 | jen@jaoaa.com | 145 GEORGE WASHINGTON TRAIL, WALLINGFORD, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012354026 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0009794336 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0011281905 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0010801664 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0011911130 | 2023-08-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006858633 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006532260 | 2019-04-12 | - | Annual Report | Annual Report | 2019 |
0006003635 | 2018-01-12 | - | Annual Report | Annual Report | 2018 |
0005973671 | 2017-11-27 | - | Annual Report | Annual Report | 2017 |
0005667558 | 2016-10-05 | - | Annual Report | Annual Report | 2009 |
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