Entity Name: | VALLEY GLASS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jan 2013 |
Business ALEI: | 1095522 |
Annual report due: | 31 Mar 2025 |
Business address: | 63 PERSHING DRIVE, ANSONIA, CT, 06401, United States |
Mailing address: | 63 PERSHING DRIVE, ANSONIA, CT, United States, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | melonardo@comcast.net |
NAICS
238150 Glass and Glazing ContractorsThis industry comprises establishments primarily engaged in installing glass panes in prepared openings (i.e., glazing work) and other glass work for buildings. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Mara C. Lonardo | Officer | - | - | - | 18 Trudy Dr, Lodi, NJ, 07644-2027, United States |
Monica G. Lonardo | Officer | - | - | - | 25 Carriage Drive, Milford, CT, 06460, United States |
Maria B. Pierce | Officer | - | - | - | 238 Old Grassy Hill Rd, Orange, CT, 06477-2426, United States |
Marisa E. Lonardo | Officer | 63 PERSHING DRIVE, ANSONIA, CT, 06401, United States | +1 203-668-2666 | melonardo@comcast.net | 6 Bunker Hill Rd, North Haven, CT, 06473-1501, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Marisa E. Lonardo | Agent | 63 PERSHING DRIVE, ANSONIA, CT, 06401, United States | 63 PERSHING DRIVE, ANSONIA, CT, 06401, United States | +1 203-668-2666 | melonardo@comcast.net | 6 Bunker Hill Rd, North Haven, CT, 06473-1501, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012241546 | 2024-08-02 | - | Annual Report | Annual Report | - |
BF-0010348027 | 2023-03-05 | - | Annual Report | Annual Report | 2022 |
BF-0011303642 | 2023-03-05 | - | Annual Report | Annual Report | - |
BF-0010035444 | 2021-12-22 | - | Annual Report | Annual Report | - |
BF-0008578724 | 2021-12-22 | - | Annual Report | Annual Report | 2018 |
BF-0008578725 | 2021-12-22 | - | Annual Report | Annual Report | 2014 |
BF-0008578720 | 2021-12-22 | - | Annual Report | Annual Report | 2020 |
BF-0008578723 | 2021-12-22 | - | Annual Report | Annual Report | 2015 |
BF-0008578722 | 2021-12-22 | - | Annual Report | Annual Report | 2016 |
BF-0008578719 | 2021-12-22 | - | Annual Report | Annual Report | 2019 |
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