Search icon

VIS-A-VIS PROPERTIES LLC

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

Company Details

Entity Name: VIS-A-VIS PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jun 2019
Business ALEI: 1311624
Annual report due: 31 Mar 2025
Business address: 301 LAUREL ROAD, NEW CANAAN, CT, 06840, United States
Mailing address: 301 LAUREL ROAD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: msmithesq13@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KRISTEN PACE Officer 301 LAUREL ROAD, NEW CANAAN, CT, 06840, United States - - 301 LAUREL ROAD, NEW CANAAN, CT, 06840, United States
MICHAEL SMITH Officer 301 LAUREL ROAD, NEW CANAAN, CT, 06840, United States +1 214-908-3294 MSMITHESQ13@GMAIL.COM 174 CALIFORNIA STREET, STRATFORD, CT, 06615, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
MICHAEL SMITH Agent P.O. BOX 584, NEW CANAAN, CT, 06840, United States +1 214-908-3294 MSMITHESQ13@GMAIL.COM 174 CALIFORNIA STREET, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012127137 2024-02-05 - Annual Report Annual Report -
BF-0011484791 2023-07-25 - Annual Report Annual Report -
BF-0010281474 2023-07-25 - Annual Report Annual Report 2022
0007227361 2021-03-12 - Annual Report Annual Report 2021
0006874635 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006856872 2020-03-30 - Annual Report Annual Report 2020
0006625163 2019-08-16 2019-08-16 Interim Notice Interim Notice -
0006570269 2019-06-05 2019-06-05 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See something incorrect or outdated?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