Search icon

258 WINDSOR AVE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 258 WINDSOR AVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2008
Business ALEI: 0953523
Annual report due: 31 Mar 2026
Business address: 3080 MAIN STREET, HARTFORD, CT, 06120, United States
Mailing address: PO BOX 2184, HARTFORD, CT, United States, 06145
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: st@expresskitchens.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLAN W. KOERNER ESQUIRE Agent C/O GERSTEN CLIFFORD & ROME, LLP, 214 MAIN STREET, HARTFORD, CT, 06106, United States C/O GERSTEN CLIFFORD & ROME, LLP, 214 MAIN STREET, HARTFORD, CT, 06106, United States +1 860-527-7044 st@expresskitchens.com 31 WOODLAND ST,UNIT 10T, HARTFORD, CT, 06105, United States

Officer

Name Role Business address Residence address
Hitesh Kothari Officer 3080 Main Street, Hartford, CT, 06120, United States 44 Sky View Dr, Avon, CT, 06001-2885, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991577 2025-03-28 - Annual Report Annual Report -
BF-0012286827 2024-03-28 - Annual Report Annual Report -
BF-0011768054 2023-04-19 2023-04-19 Interim Notice Interim Notice -
BF-0011289644 2023-03-28 - Annual Report Annual Report -
BF-0010251691 2022-03-14 - Annual Report Annual Report 2022
0007296829 2021-04-12 - Annual Report Annual Report 2021
0006933278 2020-06-26 - Annual Report Annual Report 2020
0006389553 2019-02-18 - Annual Report Annual Report 2019
0006225512 2018-08-01 - Annual Report Annual Report 2018
0006225509 2018-08-01 - Annual Report Annual Report 2017
See something incorrect or outdated?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