Search icon

KINNEY HILL PROPERTIES, LLC

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

Company Details

Entity Name: KINNEY HILL PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2005
Business ALEI: 0834181
Annual report due: 31 Mar 2026
Business address: 8 NORTH SHORE ROAD - UNIT B, WARREN, CT, 06777, United States
Mailing address: PO BOX 1500, WASHINGTON, CT, United States, 06793
ZIP code: 06777
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: beth@clasinfo.com
E-Mail: jc@clasinfo.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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300K2RTBGHS889Y44 0834181 US-CT GENERAL ACTIVE 2005-09-20

Addresses

Legal C/O NATIONAL REGISTERED AGENTS, INC., 67 BURNSIDE AVE, EAST HARTFORD, US-CT, US, 06108-3408
Headquarters 8 north shore Rd, Unit B, warren, US-CT, US, 06777

Registration details

Registration Date 2019-10-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0834181

Officer

Name Role Business address Residence address
BENJAMIN NICKOLL Officer 8 NORTH SHORE ROAD - UNIT B, WARREN, CT, 06777, United States 9 GUNN HILL RD, NEW PRESTON, CT, 06777, United States

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970659 2025-02-04 - Annual Report Annual Report -
BF-0013290038 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012130770 2024-02-20 - Annual Report Annual Report -
BF-0011167384 2023-01-23 - Annual Report Annual Report -
BF-0010345435 2022-03-23 - Annual Report Annual Report 2022
0007282613 2021-04-05 - Annual Report Annual Report 2021
0006870094 2020-04-01 - Annual Report Annual Report 2020
0006469608 2019-03-15 - Annual Report Annual Report 2019
0006229036 2018-08-08 - Annual Report Annual Report 2018
0005922665 2017-09-08 - Annual Report Annual Report 2017
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