Search icon

HIGHGATE PROPERTIES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HIGHGATE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2007
Business ALEI: 0887806
Annual report due: 31 Mar 2025
Business address: 22 TREET TOP LANE, BROAD BROOK, CT, 06016, United States
Mailing address: 22 TREET TOP LANE, BROAD BROOK, CT, United States, 06016
ZIP code: 06016
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rob.zielonka@highgateonline.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
ROBERT R. ZIELONKA Agent 22 TREET TOP LANE, BROAD BROOK, CT, 06016, United States 22 TREE TOP LANE, =, BROAD BROOK, CT, 06016, United States +1 413-219-3378 rob.zielonka@highgateonline.com 22 TREE TOP LANE, =, BROAD BROOK, CT, 06016, United States

Officer

Name Role Business address Residence address
ROBERT ZIELONKA Officer 22 TREE TOP LANE, BROAD BROOK, CT, 06016, United States 22 TREE TOP LANE, BROAD BROOK, CT, 06016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012042338 2024-04-19 - Annual Report Annual Report -
BF-0011416789 2023-03-24 - Annual Report Annual Report -
BF-0010264372 2022-03-27 - Annual Report Annual Report 2022
0007309262 2021-04-26 - Annual Report Annual Report 2021
0006961307 2020-08-13 - Annual Report Annual Report 2019
0006961308 2020-08-13 - Annual Report Annual Report 2020
0006961304 2020-08-13 - Annual Report Annual Report 2017
0006961303 2020-08-13 - Annual Report Annual Report 2016
0006961305 2020-08-13 - Annual Report Annual Report 2018
0006924174 2020-06-15 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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