Search icon

1801 SILAS DEANE, LLC

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

Company Details

Entity Name: 1801 SILAS DEANE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2009
Business ALEI: 0965846
Annual report due: 31 Mar 2026
Business address: 2270 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States
Mailing address: PO BOX 727, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LISA@LEFOLL.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address Residence address
RAYMOND G.LEFOLL Officer 2270 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States 1 TROLLEY CROSSING, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND G. LEFOLL Agent 2270 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States PO Box 727, ROCKY HILL, CT, 06067, United States +1 860-563-2355 lisa@lefoll.com 28 SEACREST RD, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996073 2025-03-11 - Annual Report Annual Report -
BF-0012281812 2024-03-07 - Annual Report Annual Report -
BF-0011294421 2023-03-14 - Annual Report Annual Report -
BF-0010270431 2022-03-15 - Annual Report Annual Report 2022
0007184360 2021-02-23 - Annual Report Annual Report 2021
0006764421 2020-02-20 - Annual Report Annual Report 2020
0006371694 2019-02-08 - Annual Report Annual Report 2019
0006116978 2018-03-12 - Annual Report Annual Report 2018
0005797603 2017-03-21 - Annual Report Annual Report 2017
0005517768 2016-03-21 - Annual Report Annual Report 2016
See something incorrect or outdated?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