Search icon

LEDYARD STREET REALTY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEDYARD STREET REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Dec 2000
Business ALEI: 0669413
Annual report due: 31 Mar 2025
Business address: 255 LEDYARD STREET, HARTFORD, CT, 06114, United States
Mailing address: 255 LEDYARD STREET, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: thomasmagnoli@yahoo.com

Industry & Business Activity

NAICS

532310 General Rental Centers

This industry comprises establishments primarily engaged in renting a range of consumer, commercial, and industrial equipment. Establishments in this industry typically operate from conveniently located facilities where they maintain inventories of goods and equipment that they rent for short periods of time. The type of equipment that establishments in this industry provide often includes, but is not limited to: audio visual equipment, contractors' and builders' tools and equipment, home repair tools, lawn and garden equipment, moving equipment and supplies, and party and banquet equipment and supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLAUDIA A. BAIO ATTORNEY Agent 255 LEDYARD STREET, HARTFORD, CT, 06114, United States 255 LEDYARD STREET, HARTFORD, CT, 06114, United States +1 860-250-8923 thomasmagnoli@yahoo.com 293 OLD MAIN ST, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Residence address
TONY GUERRERA Officer 255 LEDYARD ST., HARTFORD, CT, 06114, United States 194 CATHERINE DR., ROCKY HILL, CT, 06067, United States
THOMAS J. MAGNOLI Officer 255 LEDYARD STREET, HARTFORD, CT, 06114, United States 140 Shore Rd., Clinton, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012206950 2024-03-28 - Annual Report Annual Report -
BF-0011402248 2023-03-16 - Annual Report Annual Report -
BF-0008090008 2022-10-01 - Annual Report Annual Report 2020
BF-0010863865 2022-10-01 - Annual Report Annual Report -
BF-0009902979 2022-10-01 - Annual Report Annual Report -
BF-0008090009 2022-10-01 - Annual Report Annual Report 2019
0006029964 2018-01-24 - Annual Report Annual Report 2016
0006029968 2018-01-24 - Annual Report Annual Report 2017
0006029977 2018-01-24 - Annual Report Annual Report 2018
0005560290 2016-05-10 - Annual Report Annual Report 2015
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