Search icon

2023 HOLDINGS LLC

Company Details

Entity Name: 2023 HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 1923
Business ALEI: 0087398
Annual report due: 31 Mar 2026
NAICS code: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Business address: 2 Pine Tree Lane, Glastonbury, CT, 06033, United States
Mailing address: PO Box 311146, NEWINGTON, CT, United States, 06131
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: oyster21@gmail.com

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PKV0869QCOY592 0087398 US-CT GENERAL ACTIVE No data

Addresses

Legal C/O REID AND RIEGE, P.C., ONE STATE STREET, HARTFORD, US-CT, US, 06103
Headquarters 1170 Main Street, Newington, US-CT, US, 06111

Registration details

Registration Date 2013-04-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-07-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0087398

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
JAMES H. HOLDEN Officer 2 Pine Tree Lane, Glastonbury, CT, 06033, United States 2 Pine Tree Lane, Glastonbury, CT, 06033, United States
ROBERT S. HOLDEN Officer 2 Pine Tree Lane, Glastonbury, CT, 06033, United States 130 MAIN ST., FARMINGTON, CT, 06032, United States

History

Type Old value New value Date of change
Name change KEENEY MANUFACTURING COMPANY THE 2023 HOLDINGS LLC 2019-12-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904482 2025-01-22 No data Annual Report Annual Report No data
BF-0013273339 2024-12-02 No data Mass Agent Change � Address Agent Address Change No data
BF-0012044603 2024-01-11 No data Annual Report Annual Report No data
BF-0011077078 2023-01-13 No data Annual Report Annual Report No data
BF-0010311234 2022-02-28 No data Annual Report Annual Report 2022
0007056986 2021-01-07 No data Annual Report Annual Report 2021
0007020269 2020-11-17 No data Annual Report Annual Report 2020
0006700996 2019-12-24 2019-12-24 Conversion Certificate of Conversion No data
0006321385 2019-01-15 No data Annual Report Annual Report 2019
0006264313 2018-10-24 No data Interim Notice Interim Notice No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website