Search icon

ALBANY AND GILBERT AVENUE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALBANY AND GILBERT AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Feb 2007
Business ALEI: 0888109
Annual report due: 31 Mar 2025
Business address: 1136 ALBANY AVENUE, HARTFORD, CT, 06112, United States
Mailing address: 1136 ALBANY AVENUE, HARTFORD, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: knt-keith@msn.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEITH N. TINKER Agent 1136 ALBANY AVENUE, HARTFORD, CT, 06112, United States 1136 Albany Ave, Hartford, CT, 06112-2384, United States +1 860-794-0629 knt-keith@msn.com 14 Valley View Dr, Bloomfield, CT, 06002-1632, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEITH N. TINKER Officer 1136 ALBANY AVENUE, HARTFORD, CT, 06112, United States +1 860-794-0629 knt-keith@msn.com 14 Valley View Dr, Bloomfield, CT, 06002-1632, United States
Cecile McPherson-Tinker Officer - - - 14 Valley View Dr, Bloomfield, CT, 06002-1632, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012042835 2025-01-06 - Annual Report Annual Report -
BF-0010649144 2023-03-22 - Annual Report Annual Report -
BF-0011417808 2023-03-22 - Annual Report Annual Report -
BF-0008388057 2022-06-08 - Annual Report Annual Report 2013
BF-0008388064 2022-06-08 - Annual Report Annual Report 2012
BF-0008388056 2022-06-08 - Annual Report Annual Report 2020
BF-0010054702 2022-06-08 - Annual Report Annual Report -
BF-0008388059 2022-06-08 - Annual Report Annual Report 2019
BF-0008388062 2022-06-08 - Annual Report Annual Report 2018
BF-0008388060 2022-06-08 - 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See something incorrect or outdated?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