Search icon

144 GROVE LLC

Company Details

Entity Name: 144 GROVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Sep 2006
Business ALEI: 0872127
Annual report due: 31 Mar 2025
Business address: 144 Grove Street, Waterbury, CT, 06710, United States
Mailing address: 322 West 52nd ST., Ste. 1983, NEW YORK, NY, United States, 10019
ZIP code: 06710
County: New Haven
Place of Formation: NEW YORK
E-Mail: ldiaz@finance36.com

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 Mailing address Phone E-Mail Residence address
Charles Kirshner Agent 13 First Ave., Waterbury, CT, 06710, United States +1 212-292-3600 charles@ckinvestment.net 13 First Ave., WATERBURY, CT, 06710, United States

Officer

Name Role Business address Residence address
Shirley Reinfeld Officer 144 Grove Street, Waterbury, CT, 06710, United States 322 West 52 St., STe. 1803, New York, NY, 10019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012103248 2024-03-07 - Annual Report Annual Report -
BF-0011532465 2023-11-16 - Annual Report Annual Report -
BF-0011526670 2022-12-12 2022-12-12 Reinstatement Certificate of Reinstatement -
BF-0011006320 2022-09-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010633281 2022-06-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004706130 2012-08-21 - Annual Report Annual Report 2011
0004351025 2011-04-01 - Agent Resignation Agent Resignation -
0004312548 2011-01-28 - Change of Agent Agent Change -
0004312077 2011-01-27 - Annual Report Annual Report 2010
0004312072 2011-01-27 - Annual Report Annual Report 2007

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website