Search icon

ASHS ROUND HILL LLC

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

Company Details

Entity Name: ASHS ROUND HILL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Aug 2009
Business ALEI: 0981560
Annual report due: 31 Mar 2025
Business address: 205 Round Hill Rd, Greenwich, CT, 06831-3324, United States
Mailing address: 205 ROUND HILL ROAD, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ANDREWMSIEG@AOL.COM

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ASHS ROUND HILL LLC, FLORIDA M21000014807 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW SEIG Agent 269 ROUND HILL ROAD, GREENWICH, CT, 06831, United States 269 ROUND HILL ROAD, GREENWICH, CT, 06831, United States +1 561-379-3893 flynch@sniffenlaw.com 269 ROUND HILL ROAD, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW SEIG Officer 269 ROUND HILL ROAD, GREENWICH, CT, 06831, United States +1 561-379-3893 flynch@sniffenlaw.com 269 ROUND HILL ROAD, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202108 2024-07-11 - Annual Report Annual Report -
BF-0011179565 2023-01-13 - Annual Report Annual Report -
BF-0010690038 2022-07-21 2022-07-21 Change of Business Address Business Address Change -
BF-0010343850 2022-03-28 - Annual Report Annual Report 2022
BF-0008580579 2021-10-07 - Annual Report Annual Report 2013
BF-0008573526 2021-10-07 - Annual Report Annual Report 2016
BF-0008573524 2021-10-07 - Annual Report Annual Report 2018
BF-0008568433 2021-10-07 - Annual Report Annual Report 2015
BF-0008573654 2021-10-07 - Annual Report Annual Report 2014
BF-0008535237 2021-10-07 - 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See something incorrect or outdated?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