Search icon

UNION PLACE REALTY, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: UNION PLACE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Aug 1996
Business ALEI: 0543284
Annual report due: 31 Mar 2024
Business address: 74 Union Pl, Hartford, CT, 06103, United States
Mailing address: 74 Union Pl, 203, Hartford, CT, United States, 06103-1416
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ram@morganreed.com

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

Links between entities

Type Company Name Company Number State
Headquarter of UNION PLACE REALTY, LLC, NEW YORK 6606182 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA DRAZEN Agent 74 Union Pl, 203, Hartford, CT, 06103, United States 74 Union Pl, 203, Hartford, CT, 06103, United States +1 860-278-6466 ldrazen@morganreed.com 241 WALLINGFORD RD., CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
LISA DRAZEN Officer 265 COLLEGE STREET, NEW HAVEN, CT, 06510, United States +1 860-278-6466 ldrazen@morganreed.com 241 WALLINGFORD RD., CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011257590 2023-02-02 - Annual Report Annual Report -
BF-0010213961 2022-03-07 - Annual Report Annual Report 2022
0007103017 2021-02-01 - Annual Report Annual Report 2021
0006771651 2020-02-21 - Annual Report Annual Report 2020
0006381469 2019-02-13 - Annual Report Annual Report 2018
0006381473 2019-02-13 - Annual Report Annual Report 2019
0005904919 2017-08-07 - Annual Report Annual Report 2017
0005629735 2016-08-12 - Annual Report Annual Report 2016
0005558268 2016-05-06 - Annual Report Annual Report 2015
0005163196 2014-08-13 - Annual Report Annual Report 2014
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