Search icon

301-34 HAVILAND STREET, LLC

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

Company Details

Entity Name: 301-34 HAVILAND STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2009
Business ALEI: 0990953
Annual report due: 31 Mar 2026
Business address: 2190 MAIN STREET, GLASTONBURY, CT, 06033, United States
Mailing address: 2190 MAIN STREET, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: squeakeritalia@yahoo.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
LOUIS P. PITTOCCO Agent 90 GREENWICH AVENUE, GREENWICH, CT, 06830, United States 90 GREENWICH AVENUE, GREENWICH, CT, 06830, United States +1 203-869-2282 squeakeritalia@yahoo.com 18 COVENTRY LANE, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Residence address
ANNA MARIA PALMIOTTO Officer 2190 MIAN STREET, GLASTONBURY, CT, 06033, United States 2190 MIAN STREET, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998823 2025-03-10 - Annual Report Annual Report -
BF-0012291673 2024-03-08 - Annual Report Annual Report -
BF-0011175167 2023-03-19 - Annual Report Annual Report -
BF-0010243648 2022-03-29 - Annual Report Annual Report 2022
0007259801 2021-03-25 - Annual Report Annual Report 2021
0006809281 2020-03-03 2020-03-03 Change of Agent Address Agent Address Change -
0006809550 2020-03-03 - Annual Report Annual Report 2020
0006443605 2019-03-11 - Annual Report Annual Report 2019
0006155435 2018-04-07 - Annual Report Annual Report 2018
0005974046 2017-11-28 - 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See something incorrect or outdated?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