Search icon

HAWKINS STREET, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated?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