Search icon

THE HARTFORD CONNECTICUT TRUST COMPANY LLC

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

Company Details

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

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated?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