Search icon

651, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 651, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2004
Business ALEI: 0775901
Annual report due: 31 Mar 2025
Business address: 651 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 651 SULLIVAN AVENUE, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: strongsautocarerich@gmail.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
RICHARD STRONG Agent 651 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States 394 GRAHAM ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-690-7072 strongsautocarerich@gmail.com 394 GRAHAM ROAD, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD STRONG Officer 651 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States +1 860-690-7072 strongsautocarerich@gmail.com 394 GRAHAM ROAD, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321267 2024-01-26 - Annual Report Annual Report -
BF-0011531678 2023-03-24 - Annual Report Annual Report -
BF-0011529519 2022-12-14 2022-12-14 Reinstatement Certificate of Reinstatement -
BF-0011028943 2022-10-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010669254 2022-07-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004781764 2013-01-15 - Annual Report Annual Report 2012
0004414184 2011-02-28 - Annual Report Annual Report 2011
0004126258 2010-02-09 - Annual Report Annual Report 2010
0003900477 2009-03-02 - Annual Report Annual Report 2009
0003659599 2008-03-05 - Annual Report Annual Report 2008
See something incorrect or outdated? Let us know

Sources: 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