Search icon

26 PARK STREET, LLC

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

Company Details

Entity Name: 26 PARK STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Dec 2009
Business ALEI: 0991708
Annual report due: 31 Mar 2026
Business address: 164 DOCKEREL ROAD, TOLLAND, CT, 06084, United States
Mailing address: 164 DOCKEREL ROAD, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: nhamid@naekconstruction.com
E-Mail: sostermeier@naekconstruction.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

Agent

Name Role
JACOBS, WALKER, RICE & BARRY, LLC Agent

Officer

Name Role Business address Residence address
RASHID HAMID Officer 164 DOCKEREL ROAD, TOLLAND, CT, 06084, United States 164 DOCKEREL ROAD, TOLLAND, CT, 06066, United States
Ester Sanches Naek Officer 27 Naek Rd, Vernon Rockville, CT, 06066, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288130 2024-11-05 - Annual Report Annual Report -
BF-0011174228 2023-03-06 - Annual Report Annual Report -
BF-0011662750 2023-01-12 2023-01-12 Interim Notice Interim Notice -
BF-0010301266 2022-03-04 - Annual Report Annual Report 2022
0007257662 2021-03-24 - Annual Report Annual Report 2021
0006849992 2020-03-26 - Annual Report Annual Report 2020
0006433218 2019-03-07 - Annual Report Annual Report 2019
0006137764 2018-03-26 - Annual Report Annual Report 2018
0005969955 2017-11-21 - Annual Report Annual Report 2017
0005794989 2017-03-17 - 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See something incorrect or outdated?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