Search icon

FECTEAU FAMILY HOLDINGS, LLC

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

Company Details

Entity Name: FECTEAU FAMILY HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2011
Business ALEI: 1024981
Annual report due: 31 Mar 2026
Business address: 18 OAKWOOD DRIVE, NIANTIC, CT, 06357, United States
Mailing address: 18 OAKWOOD RD, NIAINTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: fecteaudev@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LINDA FECTEAU Agent 18 OAKWOOD RD, NIANTIC, CT, 06357, United States 18 OAKWOOD RD, NIANTIC, CT, 06357, United States +1 860-287-4760 fecteaudev@gmail.com 18 OAKWOOD RD, NIANTIC, CT, 06357, United States

Officer

Name Role Business address Phone E-Mail Residence address
LINDA FECTEAU Officer 18 OAKWOOD DRIVE, NIANTIC, CT, 06357, United States +1 860-287-4760 fecteaudev@gmail.com 18 OAKWOOD RD, NIANTIC, CT, 06357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009961 2025-03-07 - Annual Report Annual Report -
BF-0012053535 2024-02-22 - Annual Report Annual Report -
BF-0011425365 2023-03-09 - Annual Report Annual Report -
BF-0010396992 2022-01-20 - Annual Report Annual Report 2022
0007099623 2021-02-01 - Annual Report Annual Report 2021
0006781584 2020-02-25 - Annual Report Annual Report 2020
0006414648 2019-02-27 - Annual Report Annual Report 2019
0006041630 2018-01-29 - Annual Report Annual Report 2018
0005742371 2017-01-17 - Annual Report Annual Report 2017
0005528808 2016-04-05 - 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