Entity Name: | HAWKINS STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Apr 2008 |
Business ALEI: | 0935054 |
Annual report due: | 31 Mar 2025 |
Business address: | C/O STONE INVESTMENT PROPERTIES LLC 386 MAIN ST., MIDDLETOWN, CT, 06457, United States |
Mailing address: | P.O. BOX 2480, MIDDLETOWN, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | jblanchard@stonepointprops.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
Janet Blanchard | Agent | 19 Colchester Ave., East Hampton, CT, 06424, United States | +1 860-310-7585 | jblanchard@stonepointprops.com | 19 Colchester Ave., East Hamptont, CT, 06424, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL L. STONE | Officer | C/O STONE INVESTMENT PROPERTIES LLC, 386 MAIN ST., MIDDLETOWN, CT, 06457, United States | 33 BUNKER HILL RD., KILLINGWORTH, CT, 06419, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DSLA.021117 | Community Living Arrangement | ACTIVE | RENEWAL REVIEW | 2007-10-09 | 2022-11-01 | 2024-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012048354 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011287895 | 2023-03-16 | - | Annual Report | Annual Report | - |
BF-0010315472 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007188665 | 2021-02-25 | - | Annual Report | Annual Report | 2021 |
0006847049 | 2020-03-24 | - | Annual Report | Annual Report | 2020 |
0006425010 | 2019-03-05 | - | Annual Report | Annual Report | 2019 |
0006044491 | 2018-01-30 | - | Annual Report | Annual Report | 2018 |
0005826301 | 2017-04-26 | - | Annual Report | Annual Report | 2017 |
0005557314 | 2016-05-05 | - | Annual Report | Annual Report | 2016 |
0005442326 | 2015-12-07 | - | Annual Report | Annual Report | 2015 |
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