Search icon

GROWTH CURVE REALTY LLC

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

Company Details

Entity Name: GROWTH CURVE REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Feb 2009
Business ALEI: 0961856
Annual report due: 31 Mar 2026
Business address: 1084 CROMWELL AVENUE UNIT 3A, ROCKY HILL, CT, 06067, United States
Mailing address: 1084 CROMWELL AVENUE UNIT 3A, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jennyschwab@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER LINDWALL SCHWAB M.D. Agent 1084 CROMWELL AVENUE UNIT 3A, ROCKY HILL, CT, 06067, United States 1084 CROMWELL AVENUE UNIT 3A, ROCKY HILL, CT, 06067, United States +1 860-888-7553 JENNYSCHWAB@GMAIL.COM 7 CLAYBAR DRIVE, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
JENNIFER L. SCHWAB Officer 1084 CROMWELL AVENUE, UNIT 3A, ROCKY HILL, CT, 06067, United States 7 CLAYBAR DR., WEST HARTFORD, CT, 06117, United States
KATHRYN E. LITWIN Officer 1084 CROMWELL AVENUE UNIT 3A, ROCKY HILL, CT, 06067, United States 22 LITWIN ROAD, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995312 2025-03-09 - Annual Report Annual Report -
BF-0012201106 2024-01-27 - Annual Report Annual Report -
BF-0011292993 2023-01-20 - Annual Report Annual Report -
BF-0010324592 2022-03-03 - Annual Report Annual Report 2022
0007143977 2021-02-10 - Annual Report Annual Report 2021
0006795852 2020-02-25 - Annual Report Annual Report 2020
0006437476 2019-03-09 - Annual Report Annual Report 2019
0006341142 2019-01-28 - Annual Report Annual Report 2018
0006037473 2018-01-26 - Annual Report Annual Report 2017
0005753937 2017-01-30 - 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See something incorrect or outdated?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