Search icon

THE HANFORD GROUP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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
COHN BIRNBAUM & SHEA P.C. Agent

Officer

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

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

Debts and Liens

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

Parties

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
0003366535 Active OFS 2020-04-24 2030-04-24 ORIG FIN STMT

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
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