Search icon

CHASE RETAIL LLC

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

Company Details

Entity Name: CHASE RETAIL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1998
Business ALEI: 0610111
Annual report due: 31 Mar 2026
Business address: C/O CHASE ENTERPRISESGOODWIN SQ - 225 ASYLUM ST - 29TH FLOOR, HARTFORD, CT, 06103, United States
Mailing address: C/O CHASE ENTERPRISESGOODWIN SQ - 225 ASYLUM ST - 29TH FLOOR, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pdeleo@chaseenterprises.com
E-Mail: ktierney@chaseenterprises.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
DAVID T. CHASE ENTERPRISES, INC. Officer C/O CHASE ENTERPRISES, GOODWIN SQ - 225 ASYLUM ST - 29TH FLOOR, ATTEN: KATHLEEN TIERNEY, ESQ., HARTFORD, CT, 06103, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHERYL A. CHASE Agent C/O CHASE ENTERPRISES, GOODWIN SQ - 225 ASYLUM ST - 29TH FLOOR, HARTFORD, CT, 06103, United States C/O CHASE ENTERPRISES, GOODWIN SQ - 225 ASYLUM ST - 29TH FLOOR, HARTFORD, CT, 06103, United States +1 860-559-9857 cchase@chaseenterprises.com 84 HIGH RIDGE RD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937547 2025-03-24 - Annual Report Annual Report -
BF-0012270378 2024-03-12 - Annual Report Annual Report -
BF-0011155641 2023-03-06 - Annual Report Annual Report -
BF-0010323153 2022-03-24 - Annual Report Annual Report 2022
0007235767 2021-03-16 - Annual Report Annual Report 2021
0006856536 2020-03-30 - Annual Report Annual Report 2020
0006461646 2019-03-13 - Annual Report Annual Report 2019
0006144002 2018-03-29 - Annual Report Annual Report 2018
0005993193 2017-12-29 - Annual Report Annual Report 2017
0005727326 2016-12-29 - 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See something incorrect or outdated?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