Search icon

1812, LLC

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

Company Details

Entity Name: 1812, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 2013
Business ALEI: 1112309
Annual report due: 31 Mar 2026
Business address: 37 COMPO BEACH ROAD, WESTPORT, CT, 06880, United States
Mailing address: 37 COMPO BEACH ROAD 37 COMPO BEACH ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: 1812llc@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
JAMES HOGAN LOVE ESQ. Agent 79 SOUTH BENSON ROAD, FAIRFIELD, CT, 06824, United States 79 SOUTH BENSON ROAD, FAIRFIELD, CT, 06824, United States +1 203-254-2022 1812llc@gmail.com 79 S Benson Rd, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
RICHARD N WEBB Officer 37 COMPO BEACH ROAD, WESTPORT, CT, 06880, United States 37 COMPO BEACH ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026792 2025-02-25 - Annual Report Annual Report -
BF-0012242297 2024-01-08 - Annual Report Annual Report -
BF-0011306972 2023-03-06 - Annual Report Annual Report -
BF-0010207451 2022-02-27 - Annual Report Annual Report 2022
0007163979 2021-02-16 - Annual Report Annual Report 2020
0007164017 2021-02-16 - Annual Report Annual Report 2021
0006433717 2019-03-07 - Annual Report Annual Report 2019
0006338235 2019-01-25 - Annual Report Annual Report 2018
0006338228 2019-01-25 - Annual Report Annual Report 2016
0006338232 2019-01-25 - 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See something incorrect or outdated?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