Entity Name: | THE HARTFORD CONNECTICUT TRUST COMPANY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Nov 2010 |
Business ALEI: | 1019923 |
Annual report due: | 31 Mar 2026 |
Business address: | ONE UNION PLACE, HARTFORD, CT, 06103, United States |
Mailing address: | ONE UNION PLACE, 2nd Fl South Propark, HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | john.schmid@propark.com |
NAICS
525990 Other Financial VehiclesThis industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID K. SCHMID | Agent | ONE UNION PLACE, 2nd Floor South, HARTFORD, CT, 06103, United States | ONE UNION PLACE, 2nd Floor South, HARTFORD, CT, 06103, United States | +1 860-856-4127 | john.schmid@propark.com | 167 Fern Ave, Litchfield, CT, 06759-2724, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN SCHMID | Officer | ONE UNION PLACE, 2nd Floor South Propark, HARTFORD, CT, 06103, United States | 167 FERN AVENUE, LITCHFIELD, CT, 06759, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013006710 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012568151 | 2024-04-30 | - | Annual Report | Annual Report | - |
BF-0011532462 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0009265885 | 2023-01-31 | - | Annual Report | Annual Report | 2012 |
BF-0011531331 | 2022-12-15 | 2022-12-15 | Reinstatement | Certificate of Reinstatement | - |
BF-0011014155 | 2022-09-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010646261 | 2022-06-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004491643 | 2011-12-28 | - | Annual Report | Annual Report | 2011 |
0004273596 | 2010-11-08 | - | Business Formation | Certificate of Organization | - |
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