Search icon

42 BLACKSMITH RIDGE ROAD, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: 42 BLACKSMITH RIDGE ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jan 2018
Business ALEI: 1260376
Annual report due: 31 Mar 2025
Business address: 3320 Fortnum Pl, Vero Beach, FL, 32963-4773, United States
Mailing address: 3320 Fortnum Pl, Vero Beach, FL, United States, 32963-4773
Place of Formation: CONNECTICUT
E-Mail: jharvey@cowperwood.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

Officer

Name Role Residence address
JOHN HARVEY Officer 1124 GLENCREST DR, SPOKANE, WA, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAY DURANTE Agent 42 Blacksmith Ridge Rd, Ridgefield, CT, 06877-3638, United States 42 BLACKSMITH RIDGE ROAD, RIDGEFIELD, CT, 06877, United States +1 631-353-1116 jaydurante@optionline.net 42 BLACKSMITH RIDGE ROAD, RIDGEFIELD, CT, 06877, United States

History

Type Old value New value Date of change
Name change 52 BLACKSMITH RIDGE ROAD, LLC 42 BLACKSMITH RIDGE ROAD, LLC 2018-02-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012303743 2024-03-28 - Annual Report Annual Report -
BF-0010842177 2023-07-05 - Annual Report Annual Report -
BF-0009833878 2023-07-05 - Annual Report Annual Report -
BF-0008833362 2023-07-05 - Annual Report Annual Report 2020
BF-0011348607 2023-07-05 - Annual Report Annual Report -
BF-0008833363 2023-07-05 - Annual Report Annual Report 2019
BF-0011840129 2023-06-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006064720 2018-02-08 2018-02-08 Amendment Amend Name -
0006009341 2018-01-11 2018-01-11 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See something incorrect or outdated?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