Search icon

ROUTE 6 HOUSING LP LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ROUTE 6 HOUSING LP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 2007
Business ALEI: 0919428
Annual report due: 31 Mar 2026
Business address: 6 EXECUTIVE DRIVE, FARMINGTON, CT, 06032, United States
Mailing address: 6 EXECUTIVE DRIVE, 100, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: RIDLEMAN@METRO-REALTY.COM

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

Officer

Name Role Business address Residence address
GEOFFREY W. SAGER Officer C/O THE METRO REALTY GROUP, LTD., 6 EXECUTIVE DRIVE, FARMINGTON, CT, 06032, United States 6 EXECUTIVE DR, STE 100, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER S. SOROKIN Agent ROGIN NASSAU LLC, CITYPLACE I, 185 ASYLUM STREET, 22ND FLOOR, HARTFORD, CT, 06103, United States ROGIN NASSAU LLC, CITYPLACE I, 185 ASYLUM STREET, 22ND FLOOR, HARTFORD, CT, 06103, United States +1 860-674-5647 RIDLEMAN@METRO-REALTY.COM 615 FERN ST., WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012289564 2024-03-07 - Annual Report Annual Report -
BF-0011283123 2023-03-02 - Annual Report Annual Report -
BF-0010309970 2022-03-10 - Annual Report Annual Report 2022
0007270028 2021-03-30 - Annual Report Annual Report 2021
0006856587 2020-03-30 - Annual Report Annual Report 2020
0006507782 2019-03-29 - Annual Report Annual Report 2019
0006140526 2018-03-27 - Annual Report Annual Report 2018
0005975754 2017-11-30 - Annual Report Annual Report 2017
0005707667 2016-11-30 - Annual Report Annual Report 2016
0005433226 2015-11-19 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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