Entity Name: | 113 Ranch Dr LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Aug 2023 |
Business ALEI: | 2836300 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 113 Ranch Dr, Bridgeport, CT, 06606-1728, United States |
Mailing jurisdiction address: | 469 Spring Valley Rd, Paramus, NJ, 07652-5661, United States |
Mailing address: | 469 Spring Valley Rd, Paramus, NJ, United States, 07652-5661 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | NEW JERSEY |
E-Mail: | piserchia@verizon.net |
Name | Role | Business address | Residence address |
---|---|---|---|
Darlene Piserchia | Officer | 469 Spring Valley Rd, Paramus, NJ, 07652-5661, United States | 469 Spring Valley Rd, Paramus, NJ, 07652-5661, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012833572 | 2025-01-09 | No data | Annual Report | Annual Report | No data |
BF-0012453301 | 2024-01-11 | No data | Annual Report | Annual Report | No data |
BF-0011924507 | 2023-08-09 | No data | Business Registration | Foreign Registration Statement | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website