Entity Name: | 41 BROAD STREET LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Dec 2010 |
Business ALEI: | 1022384 |
Annual report due: | 31 Mar 2025 |
Business address: | 159 UNIONVILLE AVENUE, PLAINVILLE, CT, 06062, United States |
Mailing address: | POB 400, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | deanna@geltfamily.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DEANNA L. GELT | Agent | 159 UNIONVILLE AVENUE, PLAINVILLE, CT, 06062, United States | PO BOX 400, PLAINVILLE, CT, 06062, United States | +1 860-989-9772 | deanna@geltfamily.com | 14 MANCINI WAY, PLAINVILLE, CT, 06062, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DEANNA GELT | Officer | 159 UNIONVILLE AVENUE, PLAINVILLE, CT, 06062, United States | 14 MANCINI WAY, PLAINVILLE, CT, 06062, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012090032 | 2024-02-09 | - | Annual Report | Annual Report | - |
BF-0011426104 | 2023-03-19 | - | Annual Report | Annual Report | - |
BF-0010302730 | 2022-01-14 | - | Annual Report | Annual Report | 2022 |
0007088411 | 2021-01-30 | - | Annual Report | Annual Report | 2021 |
0006715041 | 2020-01-08 | - | Annual Report | Annual Report | 2020 |
0006574563 | 2019-06-12 | - | Annual Report | Annual Report | 2015 |
0006574574 | 2019-06-12 | - | Annual Report | Annual Report | 2016 |
0006574583 | 2019-06-12 | - | Annual Report | Annual Report | 2019 |
0006574579 | 2019-06-12 | - | Annual Report | Annual Report | 2017 |
0006574562 | 2019-06-12 | - | Annual Report | Annual Report | 2014 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website