Search icon

VALLEY GLASS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

238150 Glass and Glazing Contractors

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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