Entity Name: | CHATHAM LAKE ONE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Sep 2010 |
Business ALEI: | 1014333 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 244 MIDDLETOWN AVENUE, EAST HAMPTON, CT, 06424, United States |
Mailing address: | 244 MIDDLETOWN AVENUE, EAST HAMPTON, CT, United States, 06424 |
ZIP code: | 06424 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | ASHLEY@RANDCI.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM WAYNE RAND | Officer | 244 MIDDLETOWN AVENUE, EAST HAMPTON, CT, 06424, United States | 12 BILLOW ROAD, OLD SAYBROOK, CT, 06475, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL BOICZYK ESQ. | Agent | 24 CEDAR ST., NEW BRITAIN, CT, 06052, United States | 24 CEDAR ST., NEW BRITAIN, CT, 06052, United States | +1 860-267-6623 | mboiczyk@webercarrier.com | CONNECTICUT (CT), 18 GREEN WOODS LN, UNIONVILLE, CT, 06085, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012153699 | 2024-02-02 | No data | Annual Report | Annual Report | No data |
BF-0009775181 | 2023-05-11 | No data | Annual Report | Annual Report | No data |
BF-0011184754 | 2023-05-11 | No data | Annual Report | Annual Report | No data |
BF-0010742759 | 2023-05-11 | No data | Annual Report | Annual Report | No data |
0006911116 | 2020-05-27 | No data | Annual Report | Annual Report | 2020 |
0006551406 | 2019-05-06 | No data | Annual Report | Annual Report | 2017 |
0006551408 | 2019-05-06 | No data | Annual Report | Annual Report | 2019 |
0006551407 | 2019-05-06 | No data | Annual Report | Annual Report | 2018 |
0005849330 | 2017-05-24 | No data | Annual Report | Annual Report | 2015 |
0005849336 | 2017-05-24 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 06 Jan 2025
Sources: Connecticut's Official State Website