Entity Name: | THE HANFORD GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Apr 2007 |
Business ALEI: | 0897963 |
Annual report due: | 31 Mar 2026 |
Business address: | 11 Day Street, NORWALK, CT, 06854, United States |
Mailing address: | PO Box 692, Norwalk, CT, United States, 06856 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | PFRANK@WPSRE.COM |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role |
---|---|
COHN BIRNBAUM & SHEA P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD GORMBLEY | Officer | 11 Day St, Norwalk, CT, 06854, United States | 11 Day St, Norwalk, CT, 06854, United States |
GEORGE A. FRANK | Officer | 10 HANFORD PLACE, WESTPORT, CT, 06850, United States | 3 COOPER LANE, WESTPORT, CT, 06880, United States |
JB Abramson | Officer | 30 Sherman Dr, Syosset, NY, 11791, United States | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012983485 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0012047121 | 2024-02-19 | - | Annual Report | Annual Report | - |
BF-0011421344 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0011207756 | 2022-11-14 | 2022-11-29 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010545535 | 2022-04-06 | 2022-04-06 | Interim Notice | Interim Notice | - |
BF-0010334556 | 2022-02-02 | - | Annual Report | Annual Report | 2022 |
0007190815 | 2021-02-24 | - | Annual Report | Annual Report | 2021 |
0006772679 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006432207 | 2019-03-07 | - | Annual Report | Annual Report | 2019 |
0006014895 | 2018-01-18 | - | Annual Report | Annual Report | 2018 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005250974 | Active | OFS | 2024-11-18 | 2030-04-24 | AMENDMENT | |||||||||||||||||||||||||
|
Name | 170 WOODWARD AVENUE LLC |
Role | Debtor |
Name | THE HANFORD GROUP, LLC |
Role | Debtor |
Name | FANNIE MAE |
Role | Secured Party |
Name | NOVAK LLC |
Role | Debtor |
Parties
Name | 170 WOODWARD AVENUE LLC |
Role | Debtor |
Name | NOVAK LLC |
Role | Debtor |
Name | THE HANFORD GROUP, LLC |
Role | Debtor |
Name | FANNIE MAE |
Role | Secured Party |
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