Entity Name: | EVERGREEN PROPERTIES, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Feb 2000 |
Business ALEI: | 0643749 |
Annual report due: | 31 Mar 2025 |
Business address: | 295 LEBANON ROAD, FRANKLIN, CT, 06254, United States |
Mailing address: | 295 LEBANON ROAD, FRANKLIN, CT, United States, 06254 |
ZIP code: | 06254 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | stricklandconstructionllc@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STANLEY MAXIM LUCAS | Agent | 116 SACHEM STREET, NORWICH, CT, 06360, United States | 116 SACHEM STREET, NORWICH, CT, 06360, United States | +1 860-608-9792 | slucas@lucaslaw.comcastbiz.net | 11 DUPONT LANE, NORWICH, CT, 06360, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JASON DOUBLEDAY | Officer | 295 LEBANON ROAD, FRANKLIN, CT, 06254, United States | 295 LEBANON ROAD, FRANKLIN, CT, 06254, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012350655 | 2024-11-07 | - | Annual Report | Annual Report | - |
BF-0011158590 | 2023-02-13 | - | Annual Report | Annual Report | - |
BF-0010299435 | 2023-01-11 | - | Annual Report | Annual Report | 2022 |
0007364818 | 2021-06-09 | - | Annual Report | Annual Report | 2021 |
0007364809 | 2021-06-09 | - | Annual Report | Annual Report | 2017 |
0007364812 | 2021-06-09 | - | Annual Report | Annual Report | 2018 |
0007364816 | 2021-06-09 | - | Annual Report | Annual Report | 2020 |
0007364814 | 2021-06-09 | - | Annual Report | Annual Report | 2019 |
0005662372 | 2016-10-03 | - | Annual Report | Annual Report | 2013 |
0005662386 | 2016-10-03 | - | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website