Search icon

THE STANLEY B. HERSH FAMILY LLC

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

Company Details

Entity Name: THE STANLEY B. HERSH FAMILY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2011
Business ALEI: 1055778
Annual report due: 31 Mar 2026
Business address: 113 SUNRISE HILL CIRCLE, ORANGE, CT, 06477, United States
Mailing address: 113 SUNRISE HILL CIRCLE, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fins27@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

Officer

Name Role Business address Residence address
STANLEY HERSH Officer 113 SUNRISE HILL CIRCLE, ORANGE, CT, 06477, United States 113 SUNRISE HILL CIRCLE, ORANGE, CT, 06477, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sam Hurwitz Agent 113 sunrise hill circle, orange, CT, 06477, United States 113 sunrise hill circle, orange, CT, 06477, United States +1 203-687-5043 fins27@aol.com 113 sunrise hill circle, orange, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015458 2025-03-14 - Annual Report Annual Report -
BF-0012300249 2024-01-29 - Annual Report Annual Report -
BF-0011426726 2023-02-02 - Annual Report Annual Report -
BF-0010383137 2022-01-12 - Annual Report Annual Report 2022
0007083630 2021-01-26 - Annual Report Annual Report 2021
0006782067 2020-02-25 - Annual Report Annual Report 2020
0006470968 2019-03-16 - Annual Report Annual Report 2018
0006470971 2019-03-16 - Annual Report Annual Report 2019
0006072385 2018-02-12 - Annual Report Annual Report 2017
0005970643 2017-11-21 - Annual Report Annual Report 2016
See something incorrect or outdated?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