Search icon

KESL III, LLC

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

Company Details

Entity Name: KESL III, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Aug 2005
Business ALEI: 0831284
Annual report due: 31 Mar 2024
Business address: C/O PROSPECT ENTERPRISES LLC 231 FARMINGTON AVENUE SUITE 2, FARMINGTON, CT, 06032, United States
Mailing address: C/O PROSPECT ENTERPRISES LLC 231 FARMINGTON AVENUE SUITE 2, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: billings@theprospectco.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

Officer

Name Role Business address Residence address
ELIOT B. GERSTEN Officer PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States 9 STRATFORD RD., WEST HARTFORD, CT, 06117, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIOT B. GERSTEN ESQ. Agent PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States +1 860-424-4365 billings@theprospectco.com 40 ORCHARD ROAD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011167766 2023-03-17 - Annual Report Annual Report -
BF-0010399641 2022-03-31 - Annual Report Annual Report 2022
0007270864 2021-03-30 - Annual Report Annual Report 2021
0006858588 2020-03-31 - Annual Report Annual Report 2020
0006408196 2019-02-25 - Annual Report Annual Report 2019
0006093998 2018-02-23 - Annual Report Annual Report 2018
0005952779 2017-10-24 - Annual Report Annual Report 2017
0005631578 2016-08-16 - Annual Report Annual Report 2016
0005420426 2015-10-29 - Annual Report Annual Report 2015
0005420425 2015-10-29 - Annual Report Annual Report 2014
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