Search icon

LS VALUE MAXIMIZER, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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