Entity Name: | CALEB 36, LIMITED LIABILITY COMPANY |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Dec 2000 |
Business ALEI: | 0668275 |
Annual report due: | 31 Mar 2026 |
Business address: | 66 HAYSTACK ROAD, MANCHESTER, CT, 06040, United States |
Mailing address: | 66 HAYSTACK ROAD, MANCHESTER, CT, United States, 06040 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rodriguc@cox.net |
E-Mail: | cesarr@caleb36llc.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Cesar Rodriguez | Agent | 66 Haystack Rd, Manchester, CT, 06040, United States | 66 Haystack Rd, Manchester, CT, 06040, United States | +1 860-305-6681 | rodriguc280@gmail.com | 68 Deming St, South Windsor, CT, 06074-3614, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CESAR RODRIGUEZ | Officer | 66 HAYSTACK ROAD, MANCHESTER, CT, 06040, United States | 138 BOBBY LANE, MANCHESTER, CT, 06040, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012944565 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012207212 | 2024-10-06 | - | Annual Report | Annual Report | - |
BF-0011401488 | 2024-10-06 | - | Annual Report | Annual Report | - |
BF-0012743774 | 2024-08-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011048961 | 2022-10-27 | 2022-10-27 | Change of Business Address | Business Address Change | - |
BF-0010316155 | 2022-03-26 | - | Annual Report | Annual Report | 2022 |
BF-0010129479 | 2021-10-12 | 2021-10-12 | Amendment | Certificate of Amendment | - |
0007090006 | 2021-01-30 | - | Annual Report | Annual Report | 2021 |
0006921101 | 2020-06-10 | - | Annual Report | Annual Report | 2020 |
0006436289 | 2019-03-08 | - | Annual Report | Annual Report | 2019 |
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