Search icon

417 HOPE, LLC

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

Company Details

Entity Name: 417 HOPE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 2019
Business ALEI: 1331142
Annual report due: 31 Mar 2026
Business address: 283 Cheesespring Rd, Wilton, CT, 06897-2334, United States
Mailing address: 283 Cheesespring Rd, Wilton, CT, United States, 06897-2334
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: 417hopest@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

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN VALASSIS Officer 283 Cheesespring Rd, Wilton, CT, 06897-2334, United States +1 516-510-9759 417hopest@gmail.com 767 CHEESE SPRING ROAD, NEW CANAAN, CT, 06840, United States
SOULAFREDA HANTES Officer - - - 824 CARTER STREET, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN VALASSIS Agent 283 Cheesespring Rd, Wilton, CT, 06897-2334, United States 283 Cheesespring Rd, Wilton, CT, 06897-2334, United States +1 516-510-9759 417hopest@gmail.com 767 CHEESE SPRING ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013125474 2025-02-28 - Annual Report Annual Report -
BF-0012078672 2024-01-09 - Annual Report Annual Report -
BF-0011495564 2023-03-07 - Annual Report Annual Report -
BF-0010273199 2022-03-12 - Annual Report Annual Report 2022
0007340852 2021-05-17 - Annual Report Annual Report 2021
0007020692 2020-11-17 - Annual Report Annual Report 2020
0006704007 2019-12-26 2019-12-26 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See something incorrect or outdated?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