Search icon

VERRON, LLC

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

Company Details

Entity Name: VERRON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Sep 2013
Business ALEI: 1119983
Annual report due: 31 Mar 2025
Business address: 70 HULDA HILL RD., WILTON, CT, 06897, United States
Mailing address: 70 HULDA HILL RD., WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: a120@aol.com

Industry & Business Activity

NAICS

313310 Textile and Fabric Finishing Mills

This industry comprises (1) establishments primarily engaged in finishing textiles, fabrics, and apparel and (2) establishments of converters who buy fabric goods in the grey, have them finished on contract, and sell at wholesale. Finishing operations include: bleaching, dyeing, printing (e.g., roller, screen, flock, plisse), stonewashing, and other mechanical finishing, such as preshrinking, shrinking, sponging, calendering, mercerizing, and napping; as well as cleaning, scouring, and the preparation of natural fibers and raw stock. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHANNA STRACZEK Agent 48 RAILROAD PLACE, WESTPORT, CT, 06880, United States 48 RAILROAD PLACE, WESTPORT, CT, 06880, United States +1 203-227-5671 judy@wsptaccountants.com 13 DEER RUN TRAIL, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
ROGER L. VERRON Officer 70 HULDA HILL RD, WILTON, CT, 06897, United States 70 HULDA HILL RD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329999 2024-01-31 - Annual Report Annual Report -
BF-0011314732 2023-02-09 - Annual Report Annual Report -
BF-0010386247 2022-03-17 - Annual Report Annual Report 2022
0007331026 2021-05-11 - Annual Report Annual Report 2021
0006960393 2020-08-07 - Annual Report Annual Report 2020
0006440881 2019-03-11 - Annual Report Annual Report 2018
0006440916 2019-03-11 - Annual Report Annual Report 2019
0005934046 2017-09-25 - Annual Report Annual Report 2017
0005682492 2016-10-28 - Annual Report Annual Report 2016
0005655783 2016-09-21 - Annual Report Annual Report 2014
See something incorrect or outdated?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