Search icon

AGAINST THE WIND, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AGAINST THE WIND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 2013
Business ALEI: 1116518
Annual report due: 31 Mar 2026
Business address: 217 OCEAN DRIVE WEST, STAMFORD, CT, 06902, United States
Mailing address: 217 OCEAN DRIVE WEST, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jeffreymcoombs@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY M. COOMBS Officer 217 OCEAN DRIVE WEST, STAMFORD, CT, 06902, United States +1 203-921-6816 jeffreymcoombs@gmail.com 217 OCEAN DRIVE WEST, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY M. COOMBS Agent 217 OCEAN DRIVE WEST, STAMFORD, CT, 06902, United States 217 OCEAN DRIVE WEST, STAMFORD, CT, 06902, United States +1 203-921-6816 jeffreymcoombs@gmail.com 217 OCEAN DRIVE WEST, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030128 2025-01-20 - Annual Report Annual Report -
BF-0012252487 2024-01-23 - Annual Report Annual Report -
BF-0011317988 2023-01-21 - Annual Report Annual Report -
BF-0010251622 2022-01-23 - Annual Report Annual Report 2022
0007075645 2021-01-21 - Annual Report Annual Report 2021
0006750529 2020-02-10 - Annual Report Annual Report 2020
0006322216 2019-01-15 - Annual Report Annual Report 2019
0006011685 2018-01-16 - Annual Report Annual Report 2018
0005913368 2017-08-21 - Annual Report Annual Report 2017
0005623342 2016-08-05 - 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