Search icon

WALNUT STREET REALTY, LLC

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

Company Details

Entity Name: WALNUT STREET REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jul 2001
Business ALEI: 0685551
Annual report due: 31 Mar 2025
Business address: 415 WALNUT RD, PUTNAM, CT, 06260, United States
Mailing address: 415 WALNUT ROAD, PUTNAM, CT, United States, 06260
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
E-Mail: jsigler302@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HAROLD E. NICHOLS JR. Agent 415 WALNUT ROAD, PUTNAM, CT, 06260, United States 415 WALNUT ROAD, PUTNAM, CT, 06260, United States +1 860-617-1348 jsigler302@aol.com 415 WALNUT ROAD, PUTNAM, CT, 06260, United States

Officer

Name Role Business address Residence address
IRENE A. NICHOLS Officer 415 WALNUT RD, PUTNAM, CT, 06260, United States 415 WALNUT ROAD, PUTNAM, CT, 06260, United States
THOMAS A BORNER Officer 415 WALNUT RD, PUTNAM, CT, 06260, United States 1 TOWN HOUSE DR, POMFRET CENTER, CT, 06259, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012152641 2024-04-25 - Annual Report Annual Report -
BF-0011402311 2023-02-05 - Annual Report Annual Report -
BF-0010242617 2022-06-29 - Annual Report Annual Report 2022
0007143760 2021-02-10 - Annual Report Annual Report 2021
0007039851 2020-12-16 - Annual Report Annual Report 2020
0007039849 2020-12-16 - Annual Report Annual Report 2019
0006165021 2018-04-13 - Annual Report Annual Report 2018
0005975024 2017-11-13 - Annual Report Annual Report 2017
0005723603 2016-12-22 - Annual Report Annual Report 2016
0005723776 2016-12-22 - Interim Notice Interim Notice -
See something incorrect or outdated?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