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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493002THGJSG22Z3H12 | 0630105 | US-CT | GENERAL | ACTIVE | 1999-09-14 | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
PULLMAN & COMLEY, LLC | Agent |
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 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