Search icon

87 LEDGE DRIVE LLC

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

Company Details

Entity Name: 87 LEDGE DRIVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 2011
Business ALEI: 1057520
Annual report due: 31 Mar 2026
Business address: 44 WINDY KNOLL DRIVE, BERLIN, CT, 06037, United States
Mailing address: 44 WINDY KNOLL DRIVE, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: karen.gagnon@yale.edu
E-Mail: gagnonkaren814@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAREN JIANTONIO GAGNON Agent 44 WINDY KNOLL DRIVE, BERLIN, CT, 06037, United States 44 WINDY KNOLL DRIVE, BERLIN, CT, 06037, United States +1 860-538-3702 gagnonkaren814@gmail.com 44 WINDY KNOLL DRIVE, BERLIN, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
KAREN JIANTONIO GAGNON Officer 44 WINDY KNOLL DRIVE, BERLIN, CT, 06037, United States +1 860-538-3702 gagnonkaren814@gmail.com 44 WINDY KNOLL DRIVE, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015887 2025-02-28 - Annual Report Annual Report -
BF-0012301325 2024-02-17 - Annual Report Annual Report -
BF-0011428848 2023-03-11 - Annual Report Annual Report -
BF-0010388770 2022-03-08 - Annual Report Annual Report 2022
0007130848 2021-02-06 - Annual Report Annual Report 2021
0006817535 2020-03-06 - Annual Report Annual Report 2020
0006328583 2019-01-21 - Annual Report Annual Report 2018
0006328604 2019-01-21 - Annual Report Annual Report 2019
0006053536 2018-02-03 - Annual Report Annual Report 2016
0006053543 2018-02-03 - Annual Report Annual Report 2017
See something incorrect or outdated?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