Search icon

HAWTHORNE REALTY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Links between entities

Type Company Name Company Number State
Headquarter of HAWTHORNE REALTY, LLC, NEW YORK 2871625 NEW YORK

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change GREEN FARMS PLAZA, LLC HAWTHORNE REALTY, LLC 2003-08-28

Filing

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
See something incorrect or outdated?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