Search icon

HAWKING PROPERTIES, LLC

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

Company Details

Entity Name: HAWKING PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Jun 2004
Business ALEI: 0786807
Annual report due: 31 Mar 2026
Business address: 18 Forest Ave, Ansonia, CT, 06401-1435, United States
Mailing address: P.O. BOX 574, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: OLEBULL@COMCAST.NET
E-Mail: cathiekrog.ck@gmail.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
CATHARINE KROG Agent 18 Forest Ave, Ansonia, CT, 06401-1435, United States P.O. BOX 574, ANSONIA, CT, 06401, United States +1 203-906-6319 cathiekrog.ck@gmail.com 18 Forest Ave, Ansonia, CT, 06401-1435, United States

Officer

Name Role Business address Phone E-Mail Residence address
CATHARINE KROG Officer 18 Forest Ave, Ansonia, CT, 06401-1435, United States +1 203-906-6319 cathiekrog.ck@gmail.com 18 Forest Ave, Ansonia, CT, 06401-1435, United States
JOSE RAMOS Officer - - - 18 FOREST AVENUE, ANSONIA, CT, 06401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013286951 2025-01-10 - Reinstatement Certificate of Reinstatement -
BF-0011003239 2022-09-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010626144 2022-06-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004584680 2011-06-23 - Annual Report Annual Report 2011
0004226212 2010-08-26 - Annual Report Annual Report 2010
0003979349 2009-06-22 - Annual Report Annual Report 2009
0003731672 2008-06-19 - Annual Report Annual Report 2008
0003476921 2007-06-13 - Annual Report Annual Report 2007
0003261850 2006-07-07 - Annual Report Annual Report 2006
0003067014 2005-06-28 - Annual Report Annual Report 2005
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