Search icon

WEST HAVEN VOICE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WEST HAVEN VOICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2018
Business ALEI: 1265418
Annual report due: 31 Mar 2026
Business address: 824 BOSTON POST ROAD, WEST HAVEN, CT, 06516, United States
Mailing address: 824 BOSTON POST ROAD, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: paulab@baybrookremodelers.com

Industry & Business Activity

NAICS

519290 Web Search Portals and All Other Information Services

This industry comprises establishments primarily engaged in operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals) or providing other information services not elsewhere classified. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. DALY Agent 840 BOSTON POST ROAD, 840 BOSTON POST ROAD, WEST HAVEN, CT, 06516, United States P.O. BOX 711, NORTH HAVEN, CT, 06473, United States +1 203-215-3693 paulab@baybrookremodelers.com 35 APPLETREE LANE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
ALAN OLENICK Officer 840 BOSTON POST ROAD, WEST HAVEN, CT, 06516, United States 202 CAMPBELL AVE, WEST HAVEN, CT, 06516, United States
KENNETH J. CARNEY Officer 824 BOSTON POST ROAD, WEST HAVEN, CT, 06516, United States 45 GREEN HILL ROAD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092047 2025-03-25 - Annual Report Annual Report -
BF-0012315390 2024-02-05 - Annual Report Annual Report -
BF-0011225471 2023-02-13 - Annual Report Annual Report -
BF-0010269233 2022-03-23 - Annual Report Annual Report 2022
0007183725 2021-02-23 - Annual Report Annual Report 2021
0006757277 2020-02-14 - Annual Report Annual Report 2020
0006407437 2019-02-25 - Annual Report Annual Report 2019
0006109264 2018-03-02 2018-03-02 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See something incorrect or outdated?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