Search icon

KATHRYN L. HUNTER, ESQ. LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: KATHRYN L. HUNTER, ESQ. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2005
Business ALEI: 0817559
Annual report due: 31 Mar 2026
Business address: 41 Liberty Street, Madison, CT, 06443, United States
Mailing address: 41 Liberty Street, Madison, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kathrynhunter@comcast.net

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
KATHRYN L HUNTER Agent 62 Grove Street, Clinton, CT, 06413, United States 62 Grove Street, Clinton, CT, 06413, United States +1 203-619-1124 kathrynhunter@comcast.net 62 Grove Street, Clinton, CT, 06413, United States

Officer

Name Role Business address Residence address
Kathryn L. Hunter Officer 62 Grove Street, Clinton, CT, 06413, United States 62 Grove Street, Clinton, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012753959 2024-09-03 2024-09-03 Change of Business Address Business Address Change -
BF-0012535036 2024-01-22 2024-01-22 Interim Notice Interim Notice -
BF-0012132413 2024-01-21 - Annual Report Annual Report -
BF-0011168079 2023-01-21 - Annual Report Annual Report -
BF-0010333720 2022-01-08 - Annual Report Annual Report 2022
0007090527 2021-01-30 - Annual Report Annual Report 2021
0006770675 2020-02-21 - Annual Report Annual Report 2020
0006339268 2019-01-26 - Annual Report Annual Report 2019
0006028419 2018-01-19 2018-01-19 Change of Agent Agent Change -
0006019002 2018-01-19 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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