Search icon

CONYERS FAMILY LIMITED PARTNERSHIP

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

Company Details

Entity Name: CONYERS FAMILY LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1993
Business ALEI: 0553748
Annual report due: 30 Dec 2025
Mailing address: 77 TOLLAND TURNPIKE, MANCHESTER, CT, United States, 06042
Business address: 77 TOLLAND TURNPIKE, MANCHESTER, CT, 06042, United States
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: RON@CONYERSCONSTRUCTION.COM
E-Mail: ron@conyersconst.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 Phone E-Mail Residence address
ron conyers Agent 77 TOLLAND TURNPIKE 77 TOLLAND TPKE 77 TOLLAND TPKE, MANCHESTER, CT, 06042, United States +1 860-490-7080 ron@conyersconst.com 26 Coleman Rd, Manchester, CT, 06042-3309, United States

Officer

Name Role Business address Phone E-Mail Residence address
ron conyers Officer 77 TOLLAND TURNPIKE 77 TOLLAND TPKE 77 TOLLAND TPKE, MANCHESTER, CT, 06042, United States +1 860-490-7080 ron@conyersconst.com 26 Coleman Rd, Manchester, CT, 06042-3309, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012185061 2025-01-28 - Annual Report Annual Report -
BF-0012785210 2024-10-07 2024-10-07 Reinstatement Certificate of Reinstatement -
BF-0012774868 2024-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012669608 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009939354 2022-12-20 - Annual Report Annual Report -
BF-0009559517 2022-12-20 - Annual Report Annual Report 2020
BF-0009559523 2022-12-20 - Annual Report Annual Report 2018
BF-0009559518 2022-12-20 - Annual Report Annual Report 2016
BF-0009559520 2022-12-20 - Annual Report Annual Report 2019
BF-0009559525 2022-12-20 - 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See something incorrect or outdated?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