Search icon

December 20 LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: December 20 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2025
Business ALEI: 3130726
Annual report due: 31 Mar 2026
Business address: 855 Riverside Dr, Fairfield, CT, 06824-6936, United States
Mailing address: 855 Riverside Dr, Fairfield, CT, United States, 06824-6936
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alice.ml.fournier@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kenneth Gruder Agent 200 Connecticut Ave, Norwalk, CT, 06854-1940, United States 200 Connecticut Ave, Norwalk, CT, 06854-1940, United States +1 203-899-8900 kgruder@goldgru.com 261 Coventry Ln, Fairfield, CT, 06824-1610, United States

Officer

Name Role Residence address
Alice Fournier Officer 855 Riverside Dr, Fairfield, CT, 06824-6936, United States
Jacques Talbot Officer 855 Riverside Dr, Fairfield, CT, 06824-6936, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013285901 2025-01-10 - 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See something incorrect or outdated?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