Entity Name: | CIRV UNION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Nov 2007 |
Business ALEI: | 0918566 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Business address: | 146 ROUTE 125, KINGSTON, NH, 03848, United States |
Mailing address: | 146 ROUTE 125 146 ROUTE 125, KINGSTON, NH, United States, 03848 |
Mailing jurisdiction address: | 146 ROUTE 125, KINGSTON, NH, 03848, |
Office jurisdiction address: | 146 ROUTE 125 146 ROUTE 125, KINGSTON, NH, 03848, United States |
Place of Formation: | NEW HAMPSHIRE |
E-Mail: | bcaillouette@campersinn.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | bcaillouette@campersinn.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY HIRSCH | Officer | 146 ROUTE 125, KINGSTON, NH, 03848, United States | 146 ROUTE 125, KINGSTON, NH, 03848, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CI UNION REALTY, LLC | CIRV UNION LLC | 2012-12-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012289155 | 2024-03-18 | No data | Annual Report | Annual Report | No data |
BF-0011419245 | 2023-03-08 | No data | Annual Report | Annual Report | No data |
BF-0010222461 | 2022-03-22 | No data | Annual Report | Annual Report | 2022 |
0007274521 | 2021-03-31 | No data | Annual Report | Annual Report | 2021 |
0006862712 | 2020-03-31 | No data | Annual Report | Annual Report | 2020 |
0006494590 | 2019-03-26 | No data | Annual Report | Annual Report | 2019 |
0006128235 | 2018-03-19 | No data | Annual Report | Annual Report | 2018 |
0005942031 | 2017-10-05 | No data | Annual Report | Annual Report | 2017 |
0005706316 | 2016-11-29 | No data | Annual Report | Annual Report | 2016 |
0005418742 | 2015-10-27 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website