Search icon

TOLK HOME & ESTATE PROPERTY MANAGEMENT, LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

History

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

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
See something incorrect or outdated?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