Entity Name: | LANGNER TODDY HILL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Mar 2004 |
Business ALEI: | 0777265 |
Annual report due: | 31 Mar 2025 |
Business address: | 6 STILL HILL ROAD, SANDY HOOK, CT, 06482, United States |
Mailing address: | 6 STILL HILL ROAD, SANDY HOOK, CT, United States, 06482 |
ZIP code: | 06482 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | suejkassirer@gmail.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS S. LANGNER | Officer | 6 STILL HILL RD, SANDY HOOK, CT, 06482, United States | 6 STILL HILL RD, SANDY HOOK, CT, 06482, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FRANCIS G. PENNAROLA ESQ. | Agent | 44 Old Ridgebury Rd, Suite 320, Danbury, CT, 06810-5107, United States | 44 Old Ridgebury Rd, Suite 320, Danbury, CT, 06810-5107, United States | +1 203-470-3999 | fgp@danburylaw.com | 17 WEBSTER PLACE, NEWTOWN, CT, 06470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012318722 | 2024-03-18 | - | Annual Report | Annual Report | - |
BF-0011161213 | 2023-03-25 | - | Annual Report | Annual Report | - |
BF-0010708547 | 2022-11-01 | - | Annual Report | Annual Report | - |
BF-0009988737 | 2022-11-01 | - | Annual Report | Annual Report | - |
BF-0009696872 | 2022-10-29 | - | Annual Report | Annual Report | 2018 |
BF-0009696870 | 2022-10-29 | - | Annual Report | Annual Report | 2020 |
BF-0009696873 | 2022-10-29 | - | Annual Report | Annual Report | 2019 |
BF-0009696874 | 2022-10-29 | - | Annual Report | Annual Report | 2015 |
BF-0009696871 | 2022-10-29 | - | Annual Report | Annual Report | 2017 |
BF-0009696875 | 2022-10-29 | - | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website