431 RAMSDELL ROAD, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | 431 RAMSDELL ROAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Nov 2008 |
Business ALEI: | 0955802 |
Annual report due: | 31 Mar 2025 |
Business address: | 9 LEONA AVENUE, NORTH HAVEN, CT, 06473, United States |
Mailing address: | 9 LEONA AVENUE, NORTH HAVEN, CT, United States, 06473 |
ZIP code: | 06473 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | todd@pioneer-mtg.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TODD C. BRANDI | Agent | 9 Leona Avenue, North Haven, CT, 06473, United States | 9 Leona Ave, North Haven, CT, 06473-4421, United States | +1 203-464-2394 | todd@pioneer-mtg.com | 9 LEONA AVENUE, NORTH HAVEN, CT, 06473, United States |
Name | Role | Residence address |
---|---|---|
Matthew Lyons | Officer | 1 Lynde St, Old Saybrook, CT, 06475-2108, United States |
Sarah Brandi | Officer | 9 Leona Avenue, North HAVEN, CT, 06473, United States |
Julie Lyons | Officer | 353 Hill Street, Hamden, CT, 06514, United States |
Christopher Lyons | Officer | 203 Portman St, Windsor, CT, 06095-3440, United States |
Daniel Lyons | Officer | 78 North Street, Bristol, VT, 05443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012283185 | 2024-04-22 | - | Annual Report | Annual Report | - |
BF-0011291209 | 2024-04-22 | - | Annual Report | Annual Report | - |
BF-0010401438 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
BF-0008949615 | 2021-07-14 | - | Annual Report | Annual Report | 2015 |
BF-0009942965 | 2021-07-14 | - | Annual Report | Annual Report | - |
BF-0008949614 | 2021-07-14 | - | Annual Report | Annual Report | 2018 |
BF-0008949612 | 2021-07-14 | - | Annual Report | Annual Report | 2020 |
BF-0008949616 | 2021-07-14 | - | Annual Report | Annual Report | 2017 |
BF-0008949613 | 2021-07-14 | - | Annual Report | Annual Report | 2019 |
BF-0008949611 | 2021-07-14 | - | Annual Report | Annual Report | 2016 |
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