Search icon

674 PROSPECT AVE, LLC

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

Company Details

Entity Name: 674 PROSPECT AVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2003
Business ALEI: 0736255
Annual report due: 31 Mar 2026
Business address: 670 PROSPECT AVE., HARTFORD, CT, 06105, United States
Mailing address: 670 PROSPECT AVE., HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: accounting@albionm.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY ROY Agent 670 PROSPECT AVE., HARTFORD, CT, 06105, United States 670 PROSPECT AVE FL 2A, HARTFORD, CT, 06105, United States +1 860-202-0613 ACCOUNTING@ALBIONM.COM 56 DUNCASTER ROAD, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Residence address
JEANNE GURCHIN Officer 670 PROSPECT AVE., HARTFORD, CT, 06105, United States 11 HARRIS ROAD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954969 2025-02-26 - Annual Report Annual Report -
BF-0012334940 2024-02-08 - Annual Report Annual Report -
BF-0011270818 2023-05-04 - Annual Report Annual Report -
BF-0010294777 2022-03-03 - Annual Report Annual Report 2022
0007105432 2021-02-02 - Annual Report Annual Report 2021
0006845905 2020-03-23 - Annual Report Annual Report 2020
0006433473 2019-03-07 - Annual Report Annual Report 2019
0006061723 2018-02-08 - Annual Report Annual Report 2018
0005738112 2017-01-12 - Annual Report Annual Report 2017
0005505354 2016-03-07 - 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See something incorrect or outdated?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