Search icon

7 ROBIN ROAD, LLC

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

Company Details

Entity Name: 7 ROBIN ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Aug 2007
Business ALEI: 0908818
Annual report due: 31 Mar 2025
Business address: 580 CANAL STREET, MILLDALE, CT, 06467, United States
Mailing address: P.O.BOX 26 580 CANAL ST, MILLDALE, CT, United States, 06467
ZIP code: 06467
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gasrp@att.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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 Business address Mailing address Phone E-Mail Residence address
RICHARD P. BARRY Agent 580 CANAL STREET, MILLDALE, CT, 06467, United States 580 CANAL ST, MILLDALE, CT, 06467, United States +1 860-391-2602 gasrp@att.ent 580 CANAL STREET, MILLDALE, CT, 06467, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD P. BARRY Officer 580 CANAL STREET, MILLDALE, CT, 06467, United States +1 860-391-2602 gasrp@att.ent 580 CANAL STREET, MILLDALE, CT, 06467, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047427 2024-01-10 - Annual Report Annual Report -
BF-0011419621 2023-01-14 - Annual Report Annual Report -
BF-0010271782 2022-01-14 - Annual Report Annual Report 2022
BF-0008601553 2021-11-05 - Annual Report Annual Report 2020
BF-0010056230 2021-11-05 - Annual Report Annual Report -
BF-0008601558 2021-11-05 - Annual Report Annual Report 2017
BF-0008601559 2021-11-05 - Annual Report Annual Report 2013
BF-0008601557 2021-11-05 - Annual Report Annual Report 2018
BF-0008601552 2021-11-05 - Annual Report Annual Report 2016
BF-0008601554 2021-11-05 - Annual Report Annual Report 2014
See something incorrect or outdated?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