Entity Name: | JED CHARTER OAK LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Feb 2005 |
Business ALEI: | 0812042 |
Annual report due: | 31 Mar 2025 |
Business address: | 85 Felt Rd, South Windsor, CT, 06074, United States |
Mailing address: | 1131 Tolland Tpke, 260, Manchester, CT, United States, 06042-1679 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | MASSACHUSETTS |
E-Mail: | dan@reagne.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REAL ESTATE ADVISORY GROUP LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DEBORAH RAISNER THOMPSON | Officer | 85 Felt Rd, South Windsor, CT, 06074, United States | 6 GRIGGS RD, BROOKLINE, MA, 02446, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012140350 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011162769 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010399559 | 2022-03-16 | - | Annual Report | Annual Report | 2022 |
0007208286 | 2021-03-08 | - | Annual Report | Annual Report | 2021 |
0006857117 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006492578 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006188832 | 2018-05-23 | - | Annual Report | Annual Report | 2018 |
0005923691 | 2017-09-12 | - | Annual Report | Annual Report | 2017 |
0005471068 | 2016-01-25 | - | Annual Report | Annual Report | 2016 |
0005285461 | 2015-02-25 | - | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website