LS VALUE MAXIMIZER, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | LS VALUE MAXIMIZER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Oct 2011 |
Business ALEI: | 1051976 |
Annual report due: | 31 Mar 2026 |
Business address: | 472 Lowerline St, New Orleans, LA, 70118-3759, United States |
Mailing address: | 472 Lowerline St, New Orleans, LA, United States, 70118-3759 |
Place of Formation: | CONNECTICUT |
E-Mail: | kiriplpd@gmail.com |
E-Mail: | vbertolozzi@aol.com |
NAICS
541511 Custom Computer Programming ServicesThis U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Ward Mazzucco | Agent | 44 Old Ridgebury Rd, Suite 320, Danbury, CT, 06810-5107, United States | 44 Old Ridgebury Rd, Suite 320, Danbury, CT, 06810-5107, United States | +1 203-470-9977 | wjm@danburylaw.com | 44 Wood Rd, Redding, CT, 06896-1618, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
VICTOR BERTOLOZZI | Officer | 472 LOWERLINE STREET, NEW ORLEANS, LA, 70118, United States | 472 LOWERLINE STREET, NEW ORLEANS, LA, 70118, United States |
MYCEK, INC. | Officer | 2150 S River Rd, Melbourne Beach, FL, 32951-2930, United States | - |
Estate of Kiri Parankirinathan | Officer | - | 113 Brandywine Dr, Canonsburg, PA, 15317-3655, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012299513 | 2025-01-09 | - | Annual Report | Annual Report | - |
BF-0011429339 | 2023-02-18 | - | Annual Report | Annual Report | - |
BF-0011049035 | 2022-10-28 | 2022-10-28 | Change of Business Address | Business Address Change | - |
BF-0011048609 | 2022-10-27 | 2022-10-27 | Change of Agent | Agent Change | - |
BF-0010398899 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007084810 | 2021-01-27 | - | Annual Report | Annual Report | 2021 |
0006777217 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006508792 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006268320 | 2018-10-30 | - | Annual Report | Annual Report | 2018 |
0006085637 | 2018-02-19 | - | Annual Report | Annual Report | 2017 |
Sources: 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