Search icon

245 OLD BRICKYARD LANE, LLC

Company Details

Entity Name: 245 OLD BRICKYARD LANE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 2007
Business ALEI: 0895224
Annual report due: 31 Mar 2025
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 171 PENNYWISE LANE, GLASTONBURY, CT, 06033, United States
Mailing address: PO Box 504, South GLASTONBURY, CT, United States, 06073
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lwainman@h-mrealty.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
R. ALISHA VERDONE Agent C/O UPDIKE, KELLY & SPELLACY, P.C., GOODWIN SQUARE, 225 ASYLUM STREET, 20TH FLOOR, HARTFORD, CT, 06103, United States C/O UPDIKE, KELLY & SPELLACY, P.C., GOODWIN SQUARE, 225 ASYLUM STREET, 20TH FLOOR, HARTFORD, CT, 06103, United States +1 860-548-2600 lwainman@h-mrealty.com 1010 GOODALE HILL ROAD, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address
MICHAUD & MESSAGE, LLC Officer 81 SHERWOOD DRIVE, GLASTONBURY, CT, 06033, United States
HOLLISTER & MOORE LLC Officer 171 PENNYWISE LANE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012178445 2024-02-24 No data Annual Report Annual Report No data
BF-0011421741 2023-03-11 No data Annual Report Annual Report No data
BF-0010350798 2022-03-12 No data Annual Report Annual Report 2022
BF-0010484017 2022-02-23 2022-02-23 Change of Agent Address Agent Address Change No data
0007265010 2021-03-29 No data Annual Report Annual Report 2021
0006855677 2020-03-30 No data Annual Report Annual Report 2020
0006539517 2019-04-22 No data Annual Report Annual Report 2019
0006074152 2018-02-13 No data Annual Report Annual Report 2018
0006074140 2018-02-13 No data Annual Report Annual Report 2017
0005686030 2016-11-03 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website