KATHRYN MARCHETTE PROPERTY INVESTMENT LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
522292 Real Estate CreditThis U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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