Search icon

PLATOZ ASSOCIATES, LLC

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

Company Details

Entity Name: PLATOZ ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 1998
Business ALEI: 0596677
Annual report due: 31 Mar 2026
Business address: 736 NORWICH- NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States
Mailing address: 736 NORWICH-NEW LONDON TPKE, UNCASVILLE, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
E-Mail: hheller@hellermccoy.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 Phone E-Mail Residence address
HARRY B. HELLER Officer 736 NORWICH-NEW LONDON TPKE, UNCASVILLE, CT, 06382, United States +1 860-961-6073 hheller@hellermccoy.com 736 ROUTE 32, UNCASVILLE, CT, 06382, United States
Brian Heller Officer 736 NORWICH- NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States - - 736 NORWICH- NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HARRY B. HELLER Agent 736 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States 736 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States +1 860-961-6073 hheller@hellermccoy.com 736 ROUTE 32, UNCASVILLE, CT, 06382, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934176 2025-03-04 - Annual Report Annual Report -
BF-0012172593 2024-01-25 - Annual Report Annual Report -
BF-0011146157 2023-03-15 - Annual Report Annual Report -
BF-0011052473 2022-11-02 2022-11-02 Interim Notice Interim Notice -
BF-0010335304 2022-03-09 - Annual Report Annual Report 2022
0007228192 2021-03-12 - Annual Report Annual Report 2021
0006775272 2020-02-24 - Annual Report Annual Report 2020
0006304385 2019-01-03 - Annual Report Annual Report 2019
0006115731 2018-03-09 - Annual Report Annual Report 2018
0005857972 2017-06-06 - 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