Search icon

CANTON GATEWAY OFFICE PARK, LLC

Company Details

Entity Name: CANTON GATEWAY OFFICE PARK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 2006
Business ALEI: 0846384
Annual report due: 31 Mar 2025
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 160 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States
Mailing address: 160 FARMINGTON AVENUE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: abbie@intertownrealty.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN C. COURTNEY Agent Updike, Kelly & Spellacy, P.C., Goodwin Square, 225 Asylum Street, 20th Floor, 17TH FLOOR, HARTFORD, CT, 06103, United States Updike, Kelly & Spellacy, P.C., Goodwin Square, 225 Asylum Street, 20th Floor, 17TH FLOOR, HARTFORD, CT, 06103, United States +1 860-677-9600 abbie@intertownrealty.com 155 BLAKE RD., HAMDEN, CT, 06517, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN C. COURTNEY Officer Updike, Kelly & Spellacy, P.C., Goodwin Square, 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States +1 860-677-9600 abbie@intertownrealty.com 155 BLAKE RD., HAMDEN, CT, 06517, United States
Jeffrey Reiner Officer 160 farmington avenue, farmington, CT, 06032, United States No data No data 160 farmington avenue, farmington, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012143485 2024-03-07 No data Annual Report Annual Report No data
BF-0011170855 2023-03-09 No data Annual Report Annual Report No data
BF-0010385532 2022-04-05 No data Annual Report Annual Report 2022
BF-0010485224 2022-02-24 2022-02-24 Change of Agent Address Agent Address Change No data
0007097383 2021-02-01 No data Annual Report Annual Report 2020
0007097425 2021-02-01 No data Annual Report Annual Report 2021
0006816170 2020-03-05 No data Annual Report Annual Report 2019
0006816167 2020-03-05 No data Annual Report Annual Report 2018
0006328782 2019-01-21 No data Annual Report Annual Report 2017
0005735291 2017-01-11 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website