Search icon

1002/1014 TROUT BROOK WEST HARTFORD, LLC

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

Company Details

Entity Name: 1002/1014 TROUT BROOK WEST HARTFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2010
Business ALEI: 1016897
Annual report due: 31 Mar 2026
Business address: 576B MOUNTAIN ROAD, WEST HARTFORD, CT, 06117, United States
Mailing address: 576B MOUNTAIN ROAD, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bhoffman3@comcast.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BETTY N. HOFFMAN Agent 576B MOUNTAIN ROAD, WEST HARTFORD, CT, 06117, United States 576B MOUNTAIN ROAD, WEST HARTFORD, CT, 06117, United States +1 860-559-8788 bhoffman3@comcast.net 576B MOUNTAIN ROAD, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Phone E-Mail Residence address
BETTY N. HOFFMAN Officer 576B MOUNTAIN ROAD, WEST HARTFORD, CT, 06117, United States +1 860-559-8788 bhoffman3@comcast.net 576B MOUNTAIN ROAD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006136 2025-03-05 - Annual Report Annual Report -
BF-0012154658 2024-02-05 - Annual Report Annual Report -
BF-0011188985 2023-02-02 - Annual Report Annual Report -
BF-0010357081 2022-03-23 - Annual Report Annual Report 2022
0007355588 2021-06-01 - Annual Report Annual Report 2021
0006791015 2020-02-27 - Annual Report Annual Report 2019
0006791030 2020-02-27 - Annual Report Annual Report 2020
0006420833 2019-03-04 - Annual Report Annual Report 2018
0006089552 2018-02-21 - Annual Report Annual Report 2017
0005657298 2016-09-23 - 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See something incorrect or outdated?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