Entity Name: | TOLK HOME & ESTATE PROPERTY MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Mar 2001 |
Business ALEI: | 0676683 |
Annual report due: | 31 Mar 2025 |
Business address: | 7 WILLOW DRIVE, WESTON, CT, 06883, United States |
Mailing address: | 7 WILLOW DRIVE, WESTON, CT, United States, 06883 |
ZIP code: | 06883 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jjttolk@hotmail.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSH T. TOLK | Agent | 7 WILLOW DRIVE, WESTON, CT, 06883, United States | 7 WILLOW DRIVE, WESTON, CT, 06883, United States | +1 203-856-4962 | jjttolk@hotmail.com | CONNECTICUT, 7 WILLOW DRIVE, WESTON, CT, 06883, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSH T. TOLK | Officer | 7 WILLOW DRIVE, WESTON, CT, 06883, United States | +1 203-856-4962 | jjttolk@hotmail.com | CONNECTICUT, 7 WILLOW DRIVE, WESTON, CT, 06883, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HOME AND ESTATE PROPERTY MANAGEMENT, LLC | TOLK HOME & ESTATE PROPERTY MANAGEMENT, LLC | 2003-11-05 |
Name change | JOSH TOLK REAL ESTATE SERVICES, LLC | HOME AND ESTATE PROPERTY MANAGEMENT, LLC | 2002-11-12 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012230309 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011403276 | 2023-02-26 | - | Annual Report | Annual Report | - |
BF-0010194226 | 2022-04-04 | - | Annual Report | Annual Report | 2022 |
0007182331 | 2021-02-22 | - | Annual Report | Annual Report | 2021 |
0006824662 | 2020-03-10 | - | Annual Report | Annual Report | 2020 |
0006512081 | 2019-03-30 | - | Annual Report | Annual Report | 2019 |
0006483977 | 2019-03-21 | - | Annual Report | Annual Report | 2018 |
0006086618 | 2018-02-20 | - | Annual Report | Annual Report | 2017 |
0005782421 | 2017-03-04 | - | Annual Report | Annual Report | 2016 |
0005782418 | 2017-03-04 | - | 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