Entity Name: | ALICIA FOX L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jun 2019 |
Business ALEI: | 1312048 |
Annual report due: | 31 Mar 2026 |
Business address: | 1072 OENOKE RIDGE, NEW CANAAN, CT, 06840, United States |
Mailing address: | 1072 OENOKE RIDGE, NEW CANAAN, CT, United States, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ALICIABFOX@MAC.COM |
NAICS
541490 Other Specialized Design ServicesThis industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ALICIA FOX | Officer | 1072 OENOKE RIDGE, NEW CANAAN, CT, 06840, United States | 1072 OENOKE RIDGE, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013115563 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012127605 | 2024-01-30 | - | Annual Report | Annual Report | - |
BF-0011483426 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0009902400 | 2023-01-05 | - | Annual Report | Annual Report | - |
BF-0010912550 | 2023-01-05 | - | Annual Report | Annual Report | - |
BF-0008560405 | 2023-01-05 | - | Annual Report | Annual Report | 2020 |
0006573053 | 2019-06-10 | 2019-06-10 | Business Formation | Certificate of Organization | - |
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