Search icon

CENTRAL COURT ASSOCIATES, L.L.C.

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

Company Details

Entity Name: CENTRAL COURT ASSOCIATES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Jun 1995
Business ALEI: 0517299
Annual report due: 31 Mar 2025
Business address: 801 FARMINGTON AVE, STE 3, WEST HARTFORD, CT, 06119, United States
Mailing address: PO BOX 271074, WEST HARTFORD, CT, United States, 06127
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CentralCt@comcast.net

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

Agent

Name Role Mailing address Residence address
MICHAEL ROTH Agent PO BOX 370547, WEST HARTFORD, CT, 06137, United States CT, 199 BREWSTER STREET, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Residence address
MICHAEL ROTH Officer CT, 199 BREWSTER STREET, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013246989 2024-12-10 2024-12-10 Reinstatement Certificate of Reinstatement -
BF-0013230584 2024-11-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012743275 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010378275 2022-04-01 - Annual Report Annual Report 2022
0007260427 2021-03-25 - Annual Report Annual Report 2021
0006844002 2020-03-20 - Annual Report Annual Report 2020
0006451234 2019-03-11 - Annual Report Annual Report 2019
0006172398 2018-04-30 2018-04-30 Interim Notice Interim Notice -
0006122832 2018-03-14 - Annual Report Annual Report 2018
0005894305 2017-07-24 - Annual Report Annual Report 2017
See something incorrect or outdated?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