Search icon

BUCKINGHAM 77 ASSOCIATES, LLC

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

Company Details

Entity Name: BUCKINGHAM 77 ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 May 1998
Business ALEI: 0592638
Annual report due: 31 Mar 2025
Business address: 77 BUCKINGHAM STREET 77 BUCKINGHAM 77 BUCKINGHAM, HARTFORD, CT, 06106, United States
Mailing address: 77 BUCKINGHAM ST., HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rrivera@pbihartford.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

Officer

Name Role Business address Residence address
CARLOS VALINHO Officer 77 BUCKINGHAM ST, HARTFORD, CT, 06106, United States 77 BUCKINGHAM STREET, HARTFORD, CT, 06106, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARLOS M. VALINHO Agent 77 BUCKINGHAM STREET, HARTFORD, CT, 06106, United States 77 BUCKINGHAM STREET, HARTFORD, CT, 06106, United States +1 860-549-3000 rrivera@pbihartford.com 158 MAIN STREET, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012181038 2024-04-22 - Annual Report Annual Report -
BF-0011147537 2023-03-30 - Annual Report Annual Report -
BF-0010335259 2022-06-23 - Annual Report Annual Report 2022
0007351296 2021-05-25 - Annual Report Annual Report 2021
0006869017 2020-04-01 - Annual Report Annual Report 2020
0006372410 2019-02-08 - Annual Report Annual Report 2019
0006338017 2019-01-25 - Annual Report Annual Report 2018
0006008997 2018-01-16 - Annual Report Annual Report 2015
0006008992 2018-01-16 - Annual Report Annual Report 2013
0006009002 2018-01-16 - 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See something incorrect or outdated?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