Search icon

OLD TOWN HALL LLC

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

Company Details

Entity Name: OLD TOWN HALL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 2005
Business ALEI: 0826003
Annual report due: 31 Mar 2026
Business address: 22 SOUTH MAIN ST., KENT, CT, 06757, United States
Mailing address: 22 SOUTH MAIN ST., KENT, CT, United States, 06757
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: natalie@rtfacts.com

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
G. GREGORY RANDALL Agent 22 SOUTH MAIN ST., KENT, CT, 06757, United States 22 SOUTH MAIN ST., KENT, CT, 06757, United States +1 860-898-0332 natalie@rtfacts.com 27 PINE STREET, CORNWALL, CT, 06753, United States

Officer

Name Role Business address Phone E-Mail Residence address
G. GREGORY RANDALL Officer 22 SOUTH MAIN ST., KENT, CT, 06757, United States +1 860-898-0332 natalie@rtfacts.com 27 PINE STREET, CORNWALL, CT, 06753, United States
NATALIE THOMAS RANDALL Officer 22 SOUTH MAIN ST., KENT, CT, 06757, United States - - 22 SOUTH MAIN STREET, KENT, CT, 06757, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969320 2025-02-10 - Annual Report Annual Report -
BF-0012320325 2024-01-15 - Annual Report Annual Report -
BF-0011164665 2023-01-30 - Annual Report Annual Report -
BF-0010314421 2022-02-10 - Annual Report Annual Report 2022
0007154257 2021-02-15 - Annual Report Annual Report 2021
0006803288 2020-03-02 - Annual Report Annual Report 2020
0006515100 2019-04-01 - Annual Report Annual Report 2019
0006360061 2019-02-04 - Annual Report Annual Report 2018
0006360030 2019-02-04 - Annual Report Annual Report 2012
0006360051 2019-02-04 - 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