Search icon

VISSER PROPERTIES, LLC

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

Company Details

Entity Name: VISSER PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2018
Business ALEI: 1277398
Annual report due: 31 Mar 2026
Business address: 4 CENTER STREET, EAST HAVEN, CT, 06513, United States
Mailing address: 4 CENTER STREET, EAST HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: renenaccavisser@gmail.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
RENE VISSER Agent 4 CENTER STREET, EAST HAVEN, CT, 06513, United States 4 CENTER STREET, EAST HAVEN, CT, 06513, United States +1 203-430-7918 renenaccavisser@gmail.com 4 CENTER STREET, EAST HAVEN, CT, 06513, United States

Officer

Name Role Business address Phone E-Mail Residence address
RENE VISSER Officer 4 CENTER STREET, EAST HAVEN, CT, 06512, United States +1 203-430-7918 renenaccavisser@gmail.com 4 CENTER STREET, EAST HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095789 2025-03-10 - Annual Report Annual Report -
BF-0012192147 2024-03-15 - Annual Report Annual Report -
BF-0011226895 2023-07-03 - Annual Report Annual Report -
BF-0008699815 2023-07-03 - Annual Report Annual Report 2020
BF-0009854405 2023-07-03 - Annual Report Annual Report -
BF-0010768424 2023-07-03 - Annual Report Annual Report -
BF-0008699816 2023-07-03 - Annual Report Annual Report 2019
BF-0011848037 2023-06-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006207453 2018-06-27 2018-06-27 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See something incorrect or outdated?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