Search icon

1312 MANCHESTER ROAD, LLC

Company Details

Entity Name: 1312 MANCHESTER ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 1999
Business ALEI: 0630105
Annual report due: 31 Mar 2025
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 6 VISTA DR, OLD LYME, CT, 06371, United States
Mailing address: 6 VISTA DRIVE SUITE 200, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: lengels@re4.com

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002THGJSG22Z3H12 0630105 US-CT GENERAL ACTIVE 1999-09-14

Addresses

Legal C/O PULLMAN & COMLEY, LLC, 850 MAIN STREET, 8TH FL., BRIDGEPORT, US-CT, US, 06604
Headquarters 6 Vista Drive, Suite 200, Old Lyme, US-CT, US, 06371

Registration details

Registration Date 2013-10-08
Last Update 2024-09-05
Status LAPSED
Next Renewal 2024-01-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0630105

Agent

Name Role
PULLMAN & COMLEY, LLC Agent

Officer

Name Role Business address Residence address
Peter Jay Alter, Trustee Officer Peter Jay Alter, LLC, 701 Hebron Avenue, Glastonbury, CT, 06033, United States 701 Hebron Ave, Glastonbury, CT, 06033-2489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012357848 2024-03-23 No data Annual Report Annual Report No data
BF-0011156111 2023-03-21 No data Annual Report Annual Report No data
BF-0010230824 2022-03-29 No data Annual Report Annual Report 2022
0007138068 2021-02-09 No data Annual Report Annual Report 2021
0006844548 2020-03-21 No data Annual Report Annual Report 2020
0006412038 2019-02-26 No data Annual Report Annual Report 2019
0006110914 2018-03-07 No data Annual Report Annual Report 2018
0006110897 2018-03-07 No data Annual Report Annual Report 2016
0006110904 2018-03-07 No data Annual Report Annual Report 2017
0005619186 2016-08-02 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website