Search icon

342 FRANKLIN AVENUE LLC

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

Company Details

Entity Name: 342 FRANKLIN AVENUE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 2006
Business ALEI: 0879490
Annual report due: 31 Mar 2025
Business address: 340 FRANKLIN AVE APT 2N, HARTFORD, CT, 06114, United States
Mailing address: 340 FRANKLIN AVE APT 2N, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: marlencuero71@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
MARLENE CUERO Agent 340 FRANKLIN AVE APT 2N, HARTFORD, CT, 06114, United States 340 FRANKLIN AVE APT 2N, HARTFORD, CT, 06114, United States +1 860-890-3632 marlenecuero71@gmail.com 340 FRANKLIN AVE APT 2N, HARTFORD, CT, 06114, United States

Officer

Name Role Business address Phone E-Mail Residence address
Aureliano Cuero Officer 340 FRANKLIN AVE APT 2N, HARTFORD, CT, 06114, United States - - 67 Elliot Street, Hartford, CT, 06114, United States
MARLENE CUERO Officer 340 FRANKLIN AVE APT 2N, HARTFORD, CT, 06114, United States +1 860-890-3632 marlenecuero71@gmail.com 340 FRANKLIN AVE APT 2N, HARTFORD, CT, 06114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567275 2024-03-26 - Annual Report Annual Report -
BF-0012543412 2024-01-31 2024-01-31 Interim Notice Interim Notice -
BF-0012084519 2023-11-03 2023-11-03 Reinstatement Certificate of Reinstatement -
BF-0011956272 2023-09-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011827339 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010426942 2022-01-24 2022-01-24 Agent Resignation Agent Resignation -
0006177228 2018-05-04 - Annual Report Annual Report 2016
0006177231 2018-05-04 - Annual Report Annual Report 2017
0006177235 2018-05-04 - Annual Report Annual Report 2018
0005556668 2016-05-04 - Annual Report Annual Report 2015
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