Search icon

CONNECTICUT ART APPRAISALS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT ART APPRAISALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2016
Business ALEI: 1208766
Annual report due: 31 Mar 2025
Business address: 131 SHORE DRIVE, BRANFORD, CT, 06405, United States
Mailing address: 131 SHORE DRIVE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ali@ctartappraisals.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alizzandra Danker Agent 131 SHORE DRIVE, BRANFORD, CT, 06405, United States 131 SHORE DRIVE, BRANFORD, CT, 06405, United States +1 323-490-9347 ali@ctartappraisals.com 131 SHORE DRIVE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
Alizzandra Danker Officer 131 SHORE DRIVE, BRANFORD, CT, 06405, United States +1 323-490-9347 ali@ctartappraisals.com 131 SHORE DRIVE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570347 2024-03-12 - Annual Report Annual Report -
BF-0011464103 2023-05-26 - Annual Report Annual Report -
BF-0010903347 2023-03-25 - Annual Report Annual Report -
BF-0009978250 2023-02-26 - Annual Report Annual Report -
BF-0008183617 2023-02-26 - Annual Report Annual Report 2020
BF-0008183602 2023-01-17 - Annual Report Annual Report 2019
BF-0008183576 2023-01-04 - Annual Report Annual Report 2018
0005859128 2017-06-06 - Annual Report Annual Report 2017
0005588600 2016-06-20 2016-06-20 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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