Search icon

OLD CHURCH STREET, LLC

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

Company Details

Entity Name: OLD CHURCH STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Nov 2001
Business ALEI: 0696335
Annual report due: 31 Mar 2025
Business address: 14 OLD CHURCH ST., MIDDLETOWN, CT, 06457, United States
Mailing address: 14 OLD CHURCH ST., MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jay@doolittlefuneralservice.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address Residence address
Patricia D. Doolittle Officer 14 OLD CHURCH ST., MIDDLETOWN, CT, 06457, United States 6255 SE Ames Way, Hobe Sound, FL, 33455-7366, United States

Agent

Name Role
DOOLITTLE FUNERAL SERVICE, INCORPORATED Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012144193 2024-02-15 - Annual Report Annual Report -
BF-0011732804 2023-03-15 - Annual Report Annual Report -
BF-0010865397 2022-11-21 - Annual Report Annual Report -
BF-0010664144 2022-06-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008983602 2022-06-30 - Annual Report Annual Report 2016
BF-0008983598 2022-06-30 - Annual Report Annual Report 2020
BF-0008983603 2022-06-30 - Annual Report Annual Report 2018
BF-0010047721 2022-06-30 - Annual Report Annual Report -
BF-0008983599 2022-06-30 - Annual Report Annual Report 2019
BF-0008983606 2022-06-30 - Annual Report Annual Report 2014
See something incorrect or outdated?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