Search icon

WARRENTON AVENUE, LLC

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

Company Details

Entity Name: WARRENTON AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 1998
Business ALEI: 0584765
Annual report due: 31 Mar 2026
Business address: C/O PROSPECT ENTERPRISES LLC 231 FARMINGTON AVENUE SUITE 2, FARMINGTON, CT, 06032, United States
Mailing address: C/O PROSPECT ENTERPRISES, LLC 231 FARMINGTON AVENUE SUITE 2, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: billings@theprospectco.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

Officer

Name Role Business address Residence address
ELIOT B. GERSTEN Officer PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States 9 STRATFORD RD., WEST HARTFORD, CT, 06117, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIOT B. GERSTEIN ESQ. Agent PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103-3702, United States PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103-3702, United States +1 860-424-4365 billings@theprospectco.com 40 ORCHARD ROAD, WEST HARTFORD, CT, 06117-2912, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933016 2025-04-04 - Annual Report Annual Report -
BF-0012184016 2024-02-15 - Annual Report Annual Report -
BF-0011148782 2023-03-17 - Annual Report Annual Report -
BF-0010537529 2022-04-05 - Annual Report Annual Report -
BF-0009589347 2022-03-31 - Annual Report Annual Report 2020
BF-0009910023 2022-03-31 - Annual Report Annual Report -
0006408424 2019-02-25 - Annual Report Annual Report 2019
0006094023 2018-02-23 - Annual Report Annual Report 2018
0005797389 2017-03-20 - Annual Report Annual Report 2017
0005631594 2016-08-16 - Annual Report Annual Report 2016
See something incorrect or outdated?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