Search icon

LEDGE LIGHT CAPITAL LLC

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

Company Details

Entity Name: LEDGE LIGHT CAPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2016
Business ALEI: 1203714
Annual report due: 31 Mar 2026
Business address: 99 Pratt Rd, Clinton, CT, 06413-2624, United States
Mailing address: 99 Pratt Rd, Clinton, CT, United States, 06413-2624
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jarmstrong@nepv.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY M ARMSTRONG Officer 99 PRATT RD, CLINTON, CT, 06413, United States +1 203-448-8642 jarmstrong@nepv.com 99 Pratt Rd, Clinton, CT, 06413-2624, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY M ARMSTRONG Agent 99 Pratt Rd, Clinton, CT, 06413-2624, United States 99 Pratt Rd, Clinton, CT, 06413-2624, United States +1 203-448-8642 jarmstrong@nepv.com 99 Pratt Rd, Clinton, CT, 06413-2624, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062379 2025-03-06 - Annual Report Annual Report -
BF-0012407941 2024-02-01 - Annual Report Annual Report -
BF-0011452671 2023-01-10 - Annual Report Annual Report -
BF-0010193387 2022-02-01 - Annual Report Annual Report 2022
0007119847 2021-02-03 - Annual Report Annual Report 2021
0006870442 2020-04-01 - Annual Report Annual Report 2020
0006348281 2019-01-30 - Annual Report Annual Report 2018
0006348291 2019-01-30 - Annual Report Annual Report 2019
0006034717 2018-01-25 - Annual Report Annual Report 2017
0005544360 2016-04-18 2016-04-18 Business Formation Certificate of Organization -
See something incorrect or outdated?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