Search icon

ABH FREY LLC

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

Company Details

Entity Name: ABH FREY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 10 Jun 2016
Business ALEI: 1208295
Annual report due: 31 Mar 2026
Business address: 144 Hillspoint Rd, Westport, CT, 06880-6116, United States
Mailing address: 144 Hillspoint Rd, Westport, CT, United States, 06880-6116
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RACHEL.FREY@SAPIENT.COM
E-Mail: rachelfrey@me.com

Industry & Business Activity

NAICS

561110 Office Administrative Services

This industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sharon M Jones Agent 1853 Post Rd E, Westport, CT, 06880-5642, United States 1853 Post Rd E, Westport, CT, 06880-5642, United States +1 203-858-3166 sjones@jwgllp.com 1853 Post Rd E, Westport, CT, 06880-5642, United States

Officer

Name Role Business address Residence address
Rachel Frey Officer 144 Hillspoint Rd, Westport, CT, 06880-6116, United States 144 Hillspoint Rd, Westport, CT, 06880-6116, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013333891 2025-02-27 - Reinstatement Certificate of Reinstatement -
BF-0013229260 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012741096 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008755044 2022-08-29 - Annual Report Annual Report 2019
BF-0008755047 2022-08-29 - Annual Report Annual Report 2020
BF-0008755045 2022-08-29 - Annual Report Annual Report 2018
BF-0010900432 2022-08-29 - Annual Report Annual Report -
BF-0008755046 2022-08-29 - Annual Report Annual Report 2017
BF-0009975897 2022-08-29 - Annual Report Annual Report -
0005585484 2016-06-10 2016-06-10 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See something incorrect or outdated?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