Search icon

170 OLD HAWLEYVILLE ROAD, LLC

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

Company Details

Entity Name: 170 OLD HAWLEYVILLE ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2009
Business ALEI: 0988394
Annual report due: 31 Mar 2026
Business address: 12 SUNNYVIEW DR 12 SUNNYVIEW DR, REDDING, CT, 06896, United States
Mailing address: 12 SUNNYVIEW DR 12 SUNNYVIEW DR, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pomsolar73@gmail.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

Officer

Name Role Business address Residence address
ILARINA POMAZI Officer 12 SUNNYVIEW DRIVE, REDDING, CT, 06896, United States 12 SUNNYVIEW DRIVE, REDDING, CT, 06896, United States
STEPHEN POMAZI JR. Officer 12 SUNNYVIEW DR, REDDING, CT, 06896, United States 12 SUNNYVIEW DR, REDDING, CT, 06896, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD M. MCGANNON Agent 39 STATION RD, REDDING, CT, 06896, United States PO BOX 609 BETHEL, BETHEL, CT, 06801, United States +1 475-777-4406 pomsolar73@gmail.com 39 STATION ROAD, WEST REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002422 2025-02-14 - Annual Report Annual Report -
BF-0012198906 2024-01-05 - Annual Report Annual Report -
BF-0011178353 2023-01-13 - Annual Report Annual Report -
BF-0010292893 2022-03-23 - Annual Report Annual Report 2022
0007165687 2021-02-16 - Annual Report Annual Report 2021
0007165672 2021-02-16 - Annual Report Annual Report 2020
0006477081 2019-03-19 - Annual Report Annual Report 2018
0006477072 2019-03-19 - Annual Report Annual Report 2017
0006477085 2019-03-19 - Annual Report Annual Report 2019
0006435458 2019-03-08 - 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See something incorrect or outdated?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