Search icon

10 SEYMOUR/WINDSOR LOCKS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 10 SEYMOUR/WINDSOR LOCKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2005
Business ALEI: 0817987
Annual report due: 31 Mar 2026
Business address: 800 HILL STREET, SUFFIELD, CT, 06078, United States
Mailing address: 800 HILL STREET, SUFFIELD, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mikeb@resman.net
E-Mail: kristinal@resman.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS W. FAHEY JR. Agent 487 SPRING STREET, SUITE 2, WINDSOR LOCKS, CT, 06096, United States 487 SPRING STREET, SUITE 2, WINDSOR LOCKS, CT, 06096, United States +1 860-668-1236 kristinal@resman.net 102 ORCHARD HILL DR, WINDSOR LOCKS, CT, 06096, United States

Officer

Name Role Business address Residence address
FRANK M. MAROTTA Officer 800 HILL STREET, SUFFIELD, CT, 06078, United States 800 HILL STREET, SUFFIELD, CT, 06078, United States
ROBERT DADDARIO Officer 800 HILL STREET, SUFFIELD, CT, 06078, United States 250 FAIRHILL LANE, SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971518 2025-03-20 - Annual Report Annual Report -
BF-0012132684 2024-03-01 - Annual Report Annual Report -
BF-0011169479 2024-03-01 - Annual Report Annual Report -
BF-0010226920 2022-03-07 - Annual Report Annual Report 2022
0007229766 2021-03-15 - Annual Report Annual Report 2021
0006742979 2020-02-06 - Annual Report Annual Report 2020
0006319285 2019-01-14 - Annual Report Annual Report 2018
0006319287 2019-01-14 - Annual Report Annual Report 2019
0006066910 2018-02-09 - Annual Report Annual Report 2017
0006066903 2018-02-09 - Annual Report Annual Report 2015
See something incorrect or outdated?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