HAWTHORNE REALTY, LLC
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | HAWTHORNE REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Oct 1998 |
Business ALEI: | 0604410 |
Annual report due: | 31 Mar 2026 |
Business address: | 1869 Post Rd E, Westport, CT, 06880-5679, United States |
Mailing address: | 704 Al Harvey Rd, Stonington, CT, United States, 06378-1502 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | narci@agrrealty.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HAWTHORNE REALTY, LLC, NEW YORK | 2871625 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
AGR REALTY COMPANY L.P. | Officer | 1869 Post Rd E, Westport, CT, 06880-5679, United States | 1869 Post Rd E, Westport, CT, 06880-5679, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARIO F. COPPOLA | Agent | C/O BERCHEM, MOSES & DEVLIN, P.C., 1221 POST ROAD EAST, SUITE 301, WESTPORT, CT, 06880, United States | C/O BERCHEM, MOSES & DEVLIN, P.C., 1221 POST ROAD EAST, SUITE 301, WESTPORT, CT, 06880, United States | +1 203-915-6575 | narteaga@mercatorcompanies.com | 239 WILSON ROAD, ORANGE, CT, 06477, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GREEN FARMS PLAZA, LLC | HAWTHORNE REALTY, LLC | 2003-08-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012936689 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012351622 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011152623 | 2023-04-03 | - | Annual Report | Annual Report | - |
BF-0010266384 | 2022-02-14 | - | Annual Report | Annual Report | 2022 |
0007166128 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006859956 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006487577 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
0005994842 | 2018-01-03 | - | Annual Report | Annual Report | 2018 |
0005994834 | 2018-01-03 | - | Annual Report | Annual Report | 2017 |
0005786599 | 2017-03-08 | - | Annual Report | Annual Report | 2016 |
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