Entity Name: | V1, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Apr 2011 |
Business ALEI: | 1036384 |
Annual report due: | 31 Mar 2026 |
Business address: | 69 Kenosia Ave, Suite 1, Danbury, CT, 06810, United States |
Mailing address: | 69 Kenosia Ave, Suite 1, Danbury, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | cfarrington@ndswllp.com |
E-Mail: | cfarrington@ndswcpa.com |
NAICS
532411 Commercial Air, Rail, and Water Transportation Equipment Rental and LeasingThis U.S. industry comprises establishments primarily engaged in renting or leasing off-highway transportation equipment without operators, such as aircraft, railroad cars, steamships, or tugboats. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HOWARD WINKLER | Agent | 69 Kenosia Ave, Suite 1, Danbury, CT, 06810, United States | 69 Kenosia Ave, Suite 1, Danbury, CT, 06810, United States | +1 203-773-5050 | howardwink@aol.com | 69 Kenosia Ave, Suite 1, Danbury, CT, 06810, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
HOWARD WINKLER | Officer | 69 Kenosia Ave, Suite 1, Danbury, CT, 06810, United States | +1 203-773-5050 | howardwink@aol.com | 69 Kenosia Ave, Suite 1, Danbury, CT, 06810, United States |
CATHERINE G. WINKLER | Officer | 69 Kenosia Ave, Suite 1, Danbury, CT, 06810, United States | - | - | 69 Kenosia Ave, Suite 1, Danbury, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013008159 | 2025-03-20 | - | Annual Report | Annual Report | - |
BF-0012090165 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011187407 | 2023-04-17 | - | Annual Report | Annual Report | - |
BF-0008801523 | 2022-12-21 | - | Annual Report | Annual Report | 2018 |
BF-0010008341 | 2022-12-21 | - | Annual Report | Annual Report | - |
BF-0010746184 | 2022-12-21 | - | Annual Report | Annual Report | - |
BF-0008801522 | 2022-12-21 | - | Annual Report | Annual Report | 2014 |
BF-0008801518 | 2022-12-21 | - | Annual Report | Annual Report | 2020 |
BF-0008801517 | 2022-12-21 | - | Annual Report | Annual Report | 2016 |
BF-0008801521 | 2022-12-21 | - | Annual Report | Annual Report | 2015 |
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