Search icon

WEST HIGH SERVICES LLC

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

Company Details

Entity Name: WEST HIGH SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 2016
Business ALEI: 1221513
Annual report due: 31 Mar 2026
Business address: 17 HIGH STREET, STAMFORD, CT, 06902, United States
Mailing address: 17 HIGH STREET, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: westhighsnow@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
Don Chiappetta Agent 17 HIGH STREET, STAMFORD, CT, 06902, United States 17 HIGH STREET, STAMFORD, CT, 06902, United States +1 203-979-7225 westhighsnow@aol.com 17 HIGH STREET, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
STEVEN CHIAPPETTA Officer 17 HIGH STREET, 17 HIGH STREET, STAMFORD, CT, 06902, United States 73 FLINT ROCK, STAMFORD, CT, 06903, United States
PATTY CHIAPPETTA Officer 17 HIGH STREET, STAMFORD, CT, 06902, United States 17 HIGH STREET, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071741 2025-03-10 - Annual Report Annual Report -
BF-0012247748 2024-03-07 - Annual Report Annual Report -
BF-0011470946 2023-03-24 - Annual Report Annual Report -
BF-0010347815 2022-02-21 - Annual Report Annual Report 2022
0007204282 2021-03-04 - Annual Report Annual Report 2021
0006824912 2020-03-10 - Annual Report Annual Report 2020
0006426423 2019-03-06 - Annual Report Annual Report 2019
0006094185 2018-02-24 - Annual Report Annual Report 2018
0005978155 2017-12-04 - Annual Report Annual Report 2017
0005689226 2016-11-08 2016-11-08 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See something incorrect or outdated?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