Search icon

HACKSAW REALTY L.L.C.

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

Company Details

Entity Name: HACKSAW REALTY L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 2004
Business ALEI: 0779390
Annual report due: 31 Mar 2026
Business address: 126 PALISADO AVE, WINDSOR, CT, 06095, United States
Mailing address: 126 PALISADO AVE, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jwebber@webberlawoffice.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
CORI-LYNN S. WEBBER ESQ. Agent 126 PALISADO AVE, WINDSOR, CT, 06095, United States 126 PALISADO AVE, WINDSOR, CT, 06095, United States +1 860-324-3662 jwebber@webberlawoffice.com 126 PALISADO AVE, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Residence address
JOHN E. WEBBER Officer 126 PALISADO AVENUE, WINDSOR, CT, 06095, United States 80 PIERCE BLVD, WINDSOR, CT, 06095, United States
CORI-LYNN S. WEBBER Officer 126 PALISADO AVENUE, WINDSOR, CT, 06095, United States 80 PIERCE BLVD, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965206 2025-03-06 - Annual Report Annual Report -
BF-0012321786 2024-02-14 - Annual Report Annual Report -
BF-0011161247 2023-02-06 - Annual Report Annual Report -
BF-0010353997 2022-04-04 - Annual Report Annual Report 2022
0007359022 2021-06-03 - Annual Report Annual Report 2021
0006766649 2020-02-20 - Annual Report Annual Report 2020
0006766639 2020-02-20 - Annual Report Annual Report 2019
0006283766 2018-11-28 - Annual Report Annual Report 2017
0006283768 2018-11-28 - Annual Report Annual Report 2018
0005778191 2017-03-02 - 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