Search icon

249 GROVE STREET, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 249 GROVE STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2002
Business ALEI: 0706998
Annual report due: 31 Mar 2026
Business address: 10 CABOT STREET, NEW BRITAIN, CT, 06053, United States
Mailing address: 10 CABOT STREET, NEW BRITAIN, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: SBARTKOWICZ@HOTMAIL.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
SOPHIE BARTKOWICZ Agent 10 CABOT STREET, NEW BRITAIN, CT, 06053, United States 10 CABOT STREET, NEW BRITAIN, CT, 06053, United States +1 860-997-4538 sbartkowicz@hotmail.com 10 CABOT STREET, NEW BRITAIN, CT, 06053, United States

Officer

Name Role Business address Residence address
BARBARA BARAN BISKUPIN Officer 249 GROVE STREET, NEW BRITAIN, CT, 06053, United States 249 GROVE STREET, NEW BRITAIN, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950472 2025-03-06 - Annual Report Annual Report -
BF-0012221558 2024-02-08 - Annual Report Annual Report -
BF-0011409097 2023-03-01 - Annual Report Annual Report -
BF-0010382318 2023-03-01 - Annual Report Annual Report 2022
0007211826 2021-03-09 - Annual Report Annual Report 2021
0006841878 2020-03-19 - Annual Report Annual Report 2020
0006841869 2020-03-19 - Annual Report Annual Report 2019
0006709914 2020-01-03 - Annual Report Annual Report 2018
0005768777 2017-02-15 - Annual Report Annual Report 2017
0005474968 2016-01-27 - Annual Report Annual Report 2016
See something incorrect or outdated?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