Search icon

1365 VALLEY ROAD, LLC

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

Company Details

Entity Name: 1365 VALLEY ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2013
Business ALEI: 1114568
Annual report due: 31 Mar 2026
Business address: ANDERSEX TAX LLC ATTN: YOSEF LAX 1700 E. PUTNAM AVENUE, STE. 408, OLD GREENWICH, CT, 06870, United States
Mailing address: ANDERSEN TAX LLC ATTN: YOSEF LAX 1700 E. PUTNAM AVENUE, STE. 408, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: yosef.lax@andersen.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

Officer

Name Role Business address Residence address
PARAMOUR CAPITAL LLC Officer ANDERSEN TAX LLC, ATTN: YOSEF LAX, 1700 E. PUTNAM AVENUE, STE. 408, OLD GREENWICH, CT, 06870, United States NONE,

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS P. O'DEA JR., ESQ. Agent HALLORAN & SAGE LLP, 315 POST ROAD WEST, WESTPORT, CT, 06880, United States HALLORAN & SAGE LLP, 315 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-987-3656 yosef.lax@andersen.com 37 HOLLY ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029620 2025-03-16 - Annual Report Annual Report -
BF-0012252191 2024-03-12 - Annual Report Annual Report -
BF-0011303579 2023-03-16 - Annual Report Annual Report -
BF-0010290817 2022-03-23 - Annual Report Annual Report 2022
0007206124 2021-03-05 - Annual Report Annual Report 2021
0006837506 2020-03-13 - Annual Report Annual Report 2020
0006697237 2019-12-16 - Annual Report Annual Report 2014
0006697242 2019-12-16 - Annual Report Annual Report 2018
0006697241 2019-12-16 - Annual Report Annual Report 2017
0006697250 2019-12-16 - Annual Report Annual Report 2019
See something incorrect or outdated?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