Search icon

ONE CAPITAL, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ONE CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2012
Business ALEI: 1074199
Annual report due: 31 Mar 2026
Business address: C/O TREFZ CORPORATION 10 MIDDLE STREET 17TH FLOOR, BRIDGEPORT, CT, 06604, United States
Mailing address: C/O TREFZ CORPORATION 10 MIDDLE STREET 17TH FLOOR, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kegbert.trefzprop@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND RIZIO Agent 10 Sasco Hill Road, FAIRFIELD, CT, 06824, United States 10 Sasco Hill Road, FAIRFIELD, CT, 06824, United States +1 203-614-1898 pburs.trefzprop@gmail.com 931 OLD POST RD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
ERNEST C. TREFZ REVOCABLE Officer C/O TREFZ CORPORATION, 10 MIDDLE STREET, 17th Fl, BRIDGEPORT, CT, 06604, United States 10 MIDDLE STREET, FLOOR 17, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017566 2025-03-28 - Annual Report Annual Report -
BF-0012196242 2024-03-19 - Annual Report Annual Report -
BF-0011432072 2023-03-06 - Annual Report Annual Report -
BF-0010196083 2022-03-30 - Annual Report Annual Report 2022
0007271075 2021-03-30 - Annual Report Annual Report 2021
0006937827 2020-06-30 - Annual Report Annual Report 2020
0006489648 2019-03-25 - Annual Report Annual Report 2019
0006140612 2018-03-27 - Annual Report Annual Report 2018
0005971399 2017-11-22 - Annual Report Annual Report 2017
0005971389 2017-11-22 - Annual Report Annual Report 2015
See something incorrect or outdated?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