Search icon

DEEP VALLEY DEVELOPMENT LLC

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

Company Details

Entity Name: DEEP VALLEY DEVELOPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jul 2007
Business ALEI: 0905027
Annual report due: 31 Mar 2026
Business address: 25 NEW CANAAN AVENUE, NORWALK, CT, 06851, United States
Mailing address: 25 NEW CANAAN AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Laura@bildnercapital.com

Industry & Business Activity

NAICS

531130 Lessors of Miniwarehouses and Self-Storage Units

This industry comprises establishments primarily engaged in renting or leasing space for self-storage. These establishments provide secure space (i.e., rooms, compartments, lockers, containers, or outdoor space) where clients can store and retrieve their goods. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARK BILDNER Officer 25 NEW CANAAN AVENUE, NORWALK, CT, 06851, United States +1 203-847-5050 Laura@bildnercapital.com 64 DEEP VALLEY ROAD, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK BILDNER Agent 25 NEW CANAAN AVENUE, NORWALK, CT, 06851, United States 25 NEW CANAAN AVENUE, NORWALK, CT, 06851, United States +1 203-847-5050 Laura@bildnercapital.com 64 DEEP VALLEY ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304102 2025-03-05 - Annual Report Annual Report -
BF-0012986450 2025-03-05 - Annual Report Annual Report -
BF-0011283841 2023-03-22 - Annual Report Annual Report -
BF-0010273315 2022-03-04 - Annual Report Annual Report 2022
0007317051 2021-04-29 - Annual Report Annual Report 2021
0007317045 2021-04-29 - Annual Report Annual Report 2020
0006517219 2019-04-02 - Annual Report Annual Report 2019
0006152652 2018-04-04 - Annual Report Annual Report 2018
0006035014 2018-01-25 - Annual Report Annual Report 2016
0006035029 2018-01-25 - Annual Report Annual Report 2017
See something incorrect or outdated?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