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 |
NAICS
532310 General Rental CentersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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