Search icon

VALLEY CORNER LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VALLEY CORNER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Sep 2008
Business ALEI: 0946752
Annual report due: 31 Mar 2025
Business address: 164 SOUTH MAIN ST, THOMASTON, CT, 06787, United States
Mailing address: 164 SOUTH MAIN ST, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: cyhound@SBCGlobal.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL YOOS Agent 164 SOUTH MAIN ST, THOMASTON, CT, 06787, United States 164 SOUTH MAIN ST, THOMASTON, CT, 06787, United States +1 860-283-5768 cyhound@SBCGlobal.net 164 SOUTH MAIN STREET, THOMASTON, CT, 06787, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTINE YOOS Officer 164 SOUTH MAIN ST, THOMASTON, CT, 06787, United States - - 164 SOUTH MAIN STREET, THOMASTON, CT, 06778, United States
PAUL YOOS Officer 164 SOUTH MAIN ST, THOMASTON, CT, 06787, United States +1 860-283-5768 cyhound@SBCGlobal.net 164 SOUTH MAIN STREET, THOMASTON, CT, 06787, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012199253 2024-02-28 - Annual Report Annual Report -
BF-0011294345 2023-04-13 - Annual Report Annual Report -
BF-0010404409 2022-04-19 - Annual Report Annual Report 2022
0007307900 2021-04-23 - Annual Report Annual Report 2021
0006778047 2020-02-24 - Annual Report Annual Report 2020
0006591284 2019-07-08 - Annual Report Annual Report 2019
0006301010 2018-12-31 - Annual Report Annual Report 2018
0006105016 2018-03-05 - Annual Report Annual Report 2017
0005648245 2016-09-09 - Annual Report Annual Report 2016
0005591667 2016-06-24 - Annual Report Annual Report 2015
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