Search icon

YELLOW MILL POND, LLC

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

Company Details

Entity Name: YELLOW MILL POND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2013
Business ALEI: 1102752
Annual report due: 31 Mar 2026
Business address: 179 WILLIAM ST, BRIDGEPORT, CT, 06608, United States
Mailing address: 179 WILLIAMS STREET, BRIDGEPORT, CT, United States, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: luisvaz@vazqualityworks.com

Industry & Business Activity

NAICS

532310 General Rental Centers

This industry comprises establishments primarily engaged in renting a range of consumer, commercial, and industrial equipment. Establishments in this industry typically operate from conveniently located facilities where they maintain inventories of goods and equipment that they rent for short periods of time. The type of equipment that establishments in this industry provide often includes, but is not limited to: audio visual equipment, contractors' and builders' tools and equipment, home repair tools, lawn and garden equipment, moving equipment and supplies, and party and banquet equipment and supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIS VAZ Agent 179 WILLIAM ST, BRIDGEPORT, CT, 06608, United States 179 WILLIAM ST, BRIDGEPORT, CT, 06608, United States +1 203-336-5229 luisvaz@vazqualityworks.com 43 BLUEBERRY RD, BRIDGEPORT, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUIS VAZ Officer 179 WILLIAM ST, BRIDGEPORT, CT, 06608, United States +1 203-336-5229 luisvaz@vazqualityworks.com 43 BLUEBERRY RD, BRIDGEPORT, CT, 06610, United States
JOSE VAZ Officer 179 WILLIAM ST, BRIDGEPORT, CT, 06608, United States - - 26 KING'S HIGHWAY, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028903 2025-03-18 - Annual Report Annual Report -
BF-0012256757 2024-02-19 - Annual Report Annual Report -
BF-0011305591 2023-03-20 - Annual Report Annual Report -
BF-0010356886 2022-03-23 - Annual Report Annual Report 2022
0007269584 2021-03-30 - Annual Report Annual Report 2021
0006937829 2020-06-30 - Annual Report Annual Report 2020
0006365567 2019-02-06 - Annual Report Annual Report 2019
0006346258 2019-01-30 - Annual Report Annual Report 2018
0006076754 2018-02-14 - Annual Report Annual Report 2017
0005785891 2017-03-07 - 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