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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Mailing address | Phone | 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 |
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 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