Search icon

ELIZABETH A. ZEZIMA, LLC

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

Company Details

Entity Name: ELIZABETH A. ZEZIMA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Mar 2010
Business ALEI: 0999048
Annual report due: 31 Mar 2025
Business address: 160 Fairfield Woods Rd, Fairfield, CT, 06825-3351, United States
Mailing address: 160 Fairfield Woods Rd, 22, Fairfield, CT, United States, 06825-3351
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: liz.zezima@gmail.com

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
ELIZABETH A. ZEZIMA Officer 160 FAIRFIELD WOODS ROAD, #22, FAIRFIELD, CT, 06825, United States 160 FAIRFIELD WOODS ROAD, #22, FAIRFIELD, CT, 06825, United States

History

Type Old value New value Date of change
Name change ELIZABETH ZEZIMA HEILNER, LLC ELIZABETH A. ZEZIMA, LLC 2012-03-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012199692 2024-02-28 - Annual Report Annual Report -
BF-0011180866 2024-02-04 - Annual Report Annual Report -
BF-0009730581 2022-11-23 - Annual Report Annual Report 2016
BF-0009730585 2022-11-23 - Annual Report Annual Report 2020
BF-0010002485 2022-11-23 - Annual Report Annual Report -
BF-0009730579 2022-11-23 - Annual Report Annual Report 2019
BF-0009730583 2022-11-23 - Annual Report Annual Report 2017
BF-0010738530 2022-11-23 - Annual Report Annual Report -
BF-0009730584 2022-11-23 - Annual Report Annual Report 2018
BF-0009730580 2022-11-01 - Annual Report Annual Report 2014
See something incorrect or outdated?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