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 |
NAICS
561110 Office Administrative ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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