Search icon

40 PROSPECT STREET, LLC

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

Company Details

Entity Name: 40 PROSPECT STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 2008
Business ALEI: 0946702
Annual report due: 31 Mar 2025
Business address: 504 COOKE ST., FARMINGTON, CT, 06032, United States
Mailing address: 504 COOKE ST, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: frank.laporto@comcast.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
FRANK LAPORTO Agent 504 COOKE ST, FARMINGTON, CT, 06032, United States 504 COOKE ST, FARMINGTON, CT, 06032, United States +1 860-280-7866 frank.laporto@comcast.net 504 COOKE ST, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK LAPORTO Officer 504 COOKE ST, FARMINGTON, CT, 06032, United States +1 860-280-7866 frank.laporto@comcast.net 504 COOKE ST, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012203437 2024-04-16 - Annual Report Annual Report -
BF-0011733427 2024-01-09 - Annual Report Annual Report -
BF-0010813735 2022-11-22 - Annual Report Annual Report -
BF-0009788751 2022-11-22 - Annual Report Annual Report -
0007033355 2020-12-07 - Annual Report Annual Report 2020
0006872426 2020-04-02 - Annual Report Annual Report 2013
0006872438 2020-04-02 - Annual Report Annual Report 2016
0006872412 2020-04-02 - Annual Report Annual Report 2011
0006872418 2020-04-02 - Annual Report Annual Report 2012
0006872446 2020-04-02 - Annual Report Annual Report 2019
See something incorrect or outdated?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