Search icon

HAYES-KAUFMAN TOLLAND, LLC

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

Company Details

Entity Name: HAYES-KAUFMAN TOLLAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2006
Business ALEI: 0872885
Annual report due: 31 Mar 2026
Business address: 1471 PLEASANT VALLEY ROAD, MANCHESTER, CT, 06042, United States
Mailing address: 1471 PLEASANT VALLEY ROAD, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Bonnie@HayesDevelopers.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard P. Hayes, Jr. Agent 1471 PLEASANT VALLEY ROAD, MANCHESTER, CT, 06042, United States 1471 PLEASANT VALLEY ROAD, MANCHESTER, CT, 06042, United States +1 860-646-0131 bonnie@hayesdevelopers.com 1471 PLEASANT VALLEY ROAD, MANCHESTER, CT, 06042, United States

Officer

Name Role Business address Residence address
RICHARD P. HAYES, JR. Officer 1471 PLEASANT VALLEY ROAD, MANCHESTER, CT, 06042, United States 1471 PLEASANT VALLEY ROAD, MANCHESTER, CT, 06042, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012977388 2025-03-12 - Annual Report Annual Report -
BF-0012103256 2024-03-20 - Annual Report Annual Report -
BF-0010347086 2023-04-28 - Annual Report Annual Report 2022
BF-0011410281 2023-04-28 - Annual Report Annual Report -
BF-0009779556 2021-07-01 - Annual Report Annual Report -
0007190289 2021-02-25 2021-02-25 Agent Resignation Agent Resignation -
0007024812 2020-11-23 - Annual Report Annual Report 2020
0007024803 2020-11-23 - Annual Report Annual Report 2019
0006275909 2018-11-13 - Annual Report Annual Report 2013
0006275924 2018-11-13 - 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