Search icon

NORTH COLONIAL ASSOCIATES LIMITED LIABILITY COMPANY

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

Company Details

Entity Name: NORTH COLONIAL ASSOCIATES LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 May 2007
Business ALEI: 0898373
Annual report due: 31 Mar 2025
Business address: 33 OLD CANTON RD., CANTON, CT, 06019, United States
Mailing address: 33 OLD CANTON ROAD, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: frank@subsanserv.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

Officer

Name Role Business address Residence address
FRANCIS ZACCHERA Officer 33 OLD CANTON ROAD, CANTON, CT, 06019, United States 33 OLD CANTON RD., CANTON, CT, 06019, United States

Agent

Name Role
UPDIKE, KELLY & SPELLACY, P.C. Agent

History

Type Old value New value Date of change
Name change 99 MICHAEL DRIVE ASSOCIATES LIMITED LIABILITY COMPANY NORTH COLONIAL ASSOCIATES LIMITED LIABILITY COMPANY 2009-01-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012289992 2024-04-17 - Annual Report Annual Report -
BF-0011420658 2023-03-17 - Annual Report Annual Report -
BF-0010200427 2022-03-17 - Annual Report Annual Report 2022
BF-0010431275 2022-01-27 2022-01-28 Mass Agent Change � Address Agent Address Change -
0007126332 2021-02-04 - Annual Report Annual Report 2021
0006869376 2020-04-01 - Annual Report Annual Report 2020
0006409906 2019-02-26 - Annual Report Annual Report 2019
0006215365 2018-07-13 - Annual Report Annual Report 2018
0006083234 2018-02-16 - Annual Report Annual Report 2017
0005840231 2017-05-10 - Annual Report Annual Report 2016
See something incorrect or outdated?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