Search icon

Housing Research, LLC

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

Company Details

Entity Name: Housing Research, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 2020
Business ALEI: 1347015
Annual report due: 31 Mar 2026
Business address: 33 Talbot Ln, Greenwich, CT, 06830-5936, United States
Mailing address: 33 Talbot Ln, Apt 3, Greenwich, CT, United States, 06830-5936
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: annabankers@gmail.com

Industry & Business Activity

NAICS

513130 Book Publishers

This industry comprises establishments known as book publishers. Establishments in this industry carry out design, editing, and marketing activities necessary for producing and distributing books. These establishments may publish books in print, electronic, or audio form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANNA M. DESIMONE Agent 33 Talbot Lane, Apt 3, Greenwich, CT, 06830, United States 33 Talbot Lane, Apt 3, Greenwich, CT, 06830, United States +1 860-395-8823 ANNABANKERS@GMAIL.COM 55 Greenwich Hills Drive, Greenwich, CT, 06831, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANNA M. DESIMONE Officer 55 Greenwich Hills Dr, Greenwich, CT, 06831-4967, United States +1 860-395-8823 ANNABANKERS@GMAIL.COM 55 Greenwich Hills Drive, Greenwich, CT, 06831, United States

History

Type Old value New value Date of change
Name change Housing 2020 Research LLC Housing Research, LLC 2023-06-08
Name change HOUSING 2020 PUBLISHING LLC Housing 2020 Research LLC 2023-04-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013131162 2025-03-05 - Annual Report Annual Report -
BF-0012750855 2024-08-29 2024-08-29 Change of Business Address Business Address Change -
BF-0012225249 2024-01-20 - Annual Report Annual Report -
BF-0011840486 2023-06-08 2023-06-08 Name Change Amendment Certificate of Amendment -
BF-0011759068 2023-04-04 2023-04-04 Name Change Amendment Certificate of Amendment -
BF-0011357000 2023-03-11 - Annual Report Annual Report -
BF-0010369185 2022-03-24 - Annual Report Annual Report 2022
BF-0010073179 2021-06-28 2021-06-28 Change of Business Address Business Address Change -
0007125467 2021-02-04 - Annual Report Annual Report 2021
0006922302 2020-06-11 2020-06-11 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