Search icon

32-38 HUNTINGTON STREET REALTY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 32-38 HUNTINGTON STREET REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 2000
Business ALEI: 0659332
Annual report due: 31 Mar 2026
Business address: 38 HUNTINGTON STREET, NEW LONDON, CT, 06320, United States
Mailing address: 38 HUNTINGTON ST, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: JLONDREGAN@CLSMLAW.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY T. LONDREGAN Agent 38 HUNTINGTON STREET, NEW LONDON, CT, 06320, United States 38 HUNTINGTON STREET, NEW LONDON, CT, 06320, United States +1 860-514-7566 jlondregan@clsmlaw.com 28 MALLOVE DRIVE, NEW LONDON, CT, 06320, United States

Officer

Name Role Business address Phone E-Mail Residence address
Eric Garofano Officer 38 HUNTINGTON STREET, NEW LONDON, CT, 06320, United States - - 45 Holmes St, Mystic, CT, 06355, United States
JEFFREY T. LONDREGAN Officer 38 HUNTINGTON STREET, NEW LONDON, CT, 06320, United States +1 860-514-7566 jlondregan@clsmlaw.com 28 MALLOVE DRIVE, NEW LONDON, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943175 2025-03-24 - Annual Report Annual Report -
BF-0012148460 2024-03-28 - Annual Report Annual Report -
BF-0011398036 2023-03-08 - Annual Report Annual Report -
BF-0010271059 2022-03-10 - Annual Report Annual Report 2022
0007114760 2021-02-03 - Annual Report Annual Report 2021
0006831178 2020-03-13 - Annual Report Annual Report 2020
0006406474 2019-02-25 - Annual Report Annual Report 2019
0006335125 2019-01-24 - Annual Report Annual Report 2018
0006049417 2018-02-01 - Annual Report Annual Report 2016
0006049420 2018-02-01 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

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