Search icon

ONE BOULDER LLC

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

Company Details

Entity Name: ONE BOULDER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2014
Business ALEI: 1142733
Annual report due: 31 Mar 2026
Business address: 391 Commonwealth Ave, Boston, MA, 02115-1823, United States
Mailing address: 391 Commonwealth Ave, Apt #2, Boston, MA, United States, 02115-1823
Place of Formation: CONNECTICUT
E-Mail: rogerletso@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID B. ZABEL Agent 657 ORANGE CENTER ROAD, ORANGE, CT, 06477, United States 657 ORANGE CENTER ROAD, ORANGE, CT, 06477, United States +1 203-864-4683 dzabel@mzslaw.com 230 INWOOD ROAD, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
SUZANNE LETSO Officer 391 Commonwealth Ave, Boston, MA, 02115-1823, United States 391 Commonwealth Ave, Apt 2, Boston, MA, 02115, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036901 2025-02-27 - Annual Report Annual Report -
BF-0012309557 2024-01-26 - Annual Report Annual Report -
BF-0011319629 2023-01-24 - Annual Report Annual Report -
BF-0010372199 2022-07-06 - Annual Report Annual Report 2022
0007347402 2021-05-20 - Annual Report Annual Report 2021
0007347011 2021-05-19 - Annual Report Annual Report 2020
0006439982 2019-03-11 - Annual Report Annual Report 2019
0006439970 2019-03-11 - Annual Report Annual Report 2018
0006439958 2019-03-11 - Annual Report Annual Report 2017
0005649290 2016-09-12 - 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See something incorrect or outdated?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