Search icon

70 VINE STREET, LLC

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

Company Details

Entity Name: 70 VINE STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Oct 2004
Business ALEI: 0798341
Annual report due: 31 Mar 2025
Business address: 88 CARRIAGE DRIVE, AVON, CT, 06001, United States
Mailing address: 88 CARRIAGE DRIVE, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: GladsteinDentalCenter@comcast.net

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

Officer

Name Role Business address Residence address
ERIC GLADSTEIN Officer 88 CARRIAGE DRIVE, AVON, CT, 06001, United States 88 CARRIAGE DRIVE, AVON, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAMELA R. REYNOLDS Agent EISENBERG, ANDERSON, MICHALIK & LYNCH, LLP, 136 WEST MAIN STREET, NEW BRITAIN, CT, 06050, United States EISENBERG, ANDERSON, MICHALIK & LYNCH, LLP, 136 WEST MAIN STREET, NEW BRITAIN, CT, 06050, United States +1 860-305-5019 gladsteindentalcenter@comcast.net 71 DUNHAM STREET, WEHTERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012320079 2024-01-22 - Annual Report Annual Report -
BF-0011162553 2023-01-12 - Annual Report Annual Report -
BF-0010392500 2022-03-10 - Annual Report Annual Report 2022
0007106109 2021-02-02 - Annual Report Annual Report 2021
0006808962 2020-03-03 - Annual Report Annual Report 2020
0006417127 2019-02-28 - Annual Report Annual Report 2019
0006261327 2018-10-18 - Annual Report Annual Report 2018
0006261326 2018-10-18 - Annual Report Annual Report 2017
0005667959 2016-10-06 - Annual Report Annual Report 2015
0005667968 2016-10-06 - 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See something incorrect or outdated?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