Search icon

KATHRYN MARCHETTE PROPERTY INVESTMENT LLC

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

Company Details

Entity Name: KATHRYN MARCHETTE PROPERTY INVESTMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 08 Nov 2010
Business ALEI: 1020205
Annual report due: 31 Mar 2024
Business address: 478 N Salem Rd, Ridgefield, CT, 06877-2424, United States
Mailing address: PO BOX 186, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kwillno1@gmail.com

Industry & Business Activity

NAICS

522292 Real Estate Credit

This U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHRYN WILLIAMS Agent 478 N Salem Rd, Ridgefield, CT, 06877-2424, United States PO Box 186, RIDGEFIELD, CT, 06877, United States +1 203-313-6479 kwillno1@gmail.com 478 N Salem Rd, Ridgefield, CT, 06877-2424, United States

Officer

Name Role Business address Phone E-Mail Residence address
KATHRYN WILLIAMS Officer 478 N Salem Rd, Ridgefield, CT, 06877-2424, United States +1 203-313-6479 kwillno1@gmail.com 478 N Salem Rd, Ridgefield, CT, 06877-2424, United States

History

Type Old value New value Date of change
Name change NORTH SALEM ROAD, LLC KATHRYN MARCHETTE CT REALESTATE, LLC 2023-03-20
Name change KATHRYN MARCHETTE CT REALESTATE, LLC KATHRYN MARCHETTE PROPERTY INVESTMENT LLC 2023-03-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011186213 2024-03-19 - Annual Report Annual Report -
BF-0009339060 2023-03-20 - Annual Report Annual Report 2019
BF-0009339061 2023-03-20 - Annual Report Annual Report 2020
BF-0009922416 2023-03-20 - Annual Report Annual Report -
BF-0010745761 2023-03-20 - Annual Report Annual Report -
BF-0011746048 2023-03-20 2023-03-20 Name Change Amendment Certificate of Amendment -
BF-0011745973 2023-03-20 2023-03-20 Name Change Amendment Certificate of Amendment -
BF-0009339062 2023-01-02 - Annual Report Annual Report 2018
0006123703 2018-03-14 2018-03-14 Change of Agent Agent Change -
0006109677 2018-03-06 - 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See something incorrect or outdated?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