Search icon

431 RAMSDELL ROAD, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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