Search icon

CHESTER BULKLEY HOUSE BED & BREAKFAST, LLC

Company Details

Entity Name: CHESTER BULKLEY HOUSE BED & BREAKFAST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 2000
Business ALEI: 0656800
Annual report due: 31 Mar 2025
NAICS code: 721191 - Bed-and-Breakfast Inns
Business address: 184 MAIN STREET, OLD WETHERSFIELD, CT, 06109, United States
Mailing address: 184 MAIN STREET, OLD WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chesterbulkley@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS A. AUFIERO Agent 184 MAIN ST, OLD WETHERSFIELD, CT, 06109, United States 184 MAIN ST, OLD WETHERSFIELD, CT, 06109, United States +1 860-338-5966 chesterbulkley@aol.com 184 MAIN ST, OLD WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
THOMAS AUFIERO Officer 184 MAIN ST, OLD WETHERSFIELD, CT, 06109, United States 184 MAIN ST, OLD WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150291 2024-03-19 No data Annual Report Annual Report No data
BF-0011397267 2023-03-20 No data Annual Report Annual Report No data
BF-0010291248 2022-03-21 No data Annual Report Annual Report 2022
0007231534 2021-03-15 No data Annual Report Annual Report 2021
0006820702 2020-03-09 No data Annual Report Annual Report 2020
0006493333 2019-03-26 No data Annual Report Annual Report 2019
0006337509 2019-01-25 No data Annual Report Annual Report 2018
0006337462 2019-01-25 No data Annual Report Annual Report 2017
0005883487 2017-07-10 No data Annual Report Annual Report 2016
0005608594 2016-07-21 No data Annual Report Annual Report 2015

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website