THE EVE HALLER FAMILY LLC

Entity Name: | THE EVE HALLER FAMILY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Dec 1999 |
Business ALEI: | 0638459 |
Annual report due: | 31 Mar 2026 |
Business address: | 540 MAIN STREET 540 MAIN ST., NEW HARTFORD, CT, 06057, United States |
Mailing address: | PO BOX 32 540 MAIN ST., NEW HARTFORD, CT, United States, 06057 |
ZIP code: | 06057 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | attymhampton@gmail.com |
NAICS
531312 Nonresidential Property ManagersName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARIA L. HAMPTON ATTORNEY | Agent | 220 ALBANY TPKE, BLDG 1, CANTON VILLAGE, CANTON, CT, 06019, United States | PO Box 1101, PO BOX 1101, CANTON, CT, 06019, United States | +1 860-693-1100 | attymhampton@gmail.com | 33 MAPLE AVE, COLLINSVILLE, CT, 06019, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL HALLER | Officer | 540 MAIN STREET, PO BOX 32, NEW HARTFORD, CT, 06057, United States | 540 MAIN STREET, NEW HARTFORD, CT, 06057, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012940253 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0012351309 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011158473 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010207993 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007056505 | 2021-01-07 | - | Annual Report | Annual Report | 2015 |
This company hasn't received any reviews.
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