Search icon

YORKSHIRE EAST LLC

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

Company Details

Entity Name: YORKSHIRE EAST LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2007
Business ALEI: 0895971
Annual report due: 31 Mar 2026
Business address: 96 YORKSHIRE STREET APT 2, TORRINGTON, CT, 06790, United States
Mailing address: 96 YORKSHIRE STREET APT 2, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: roger@bennettcocpa.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
BENNETT & COMPANY, P.C. Agent

Officer

Name Role Business address Residence address
JAMES J. GRUSTAS SR. Officer #2, 96 YORKSHIRE STREET, TORRINGTON, CT, 06790, United States #2, 96 YORKSHIRE STREET, TORRINGTON, CT, 06790, United States
PATRICIA A. GRUSTAS Officer #2, 96 YORKSHIRE STREET, TORRINGTON, CT, 06790, United States #2, 96 YORKSHIRE STREET, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983166 2025-03-26 - Annual Report Annual Report -
BF-0012047476 2024-02-14 - Annual Report Annual Report -
BF-0011421114 2023-03-20 - Annual Report Annual Report -
BF-0010334541 2022-03-02 - Annual Report Annual Report 2022
0007123485 2021-02-04 - Annual Report Annual Report 2021
0006789507 2020-02-26 - Annual Report Annual Report 2020
0006456991 2019-03-12 - Annual Report Annual Report 2019
0006186053 2018-05-18 - Annual Report Annual Report 2018
0005850741 2017-05-25 - Annual Report Annual Report 2017
0005734610 2016-12-27 2016-12-27 Amendment Amend -
See something incorrect or outdated?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