Search icon

YORK PROPERTY ADVISORS, LLC

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

Company Details

Entity Name: YORK PROPERTY ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Feb 2011
Business ALEI: 1027600
Annual report due: 31 Mar 2025
Business address: 59 NORTH FARMS ROAD, AVON, CT, 06001, United States
Mailing address: 59 NORTH FARMS ROAD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tyork@gomanyork.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS D. YORK Agent 59 NORTH FARMS ROAD, AVON, CT, 06001, United States 59 NORTH FARMS ROAD, AVON, CT, 06001, United States +1 860-528-0569 tyork@gomanyork.com 4 ALCIMA DRIVE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS D. YORK Officer 59 NORTH FARMS ROD, AVON, CT, 06001, United States +1 860-528-0569 tyork@gomanyork.com 4 ALCIMA DRIVE, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012347222 2024-02-27 - Annual Report Annual Report -
BF-0011425151 2023-02-01 - Annual Report Annual Report -
BF-0010285964 2022-03-28 - Annual Report Annual Report 2022
0007150804 2021-02-15 - Annual Report Annual Report 2021
0006859226 2020-03-31 - Annual Report Annual Report 2020
0006306044 2019-01-03 - Annual Report Annual Report 2019
0006075657 2018-02-13 - Annual Report Annual Report 2017
0006075638 2018-02-13 - Annual Report Annual Report 2015
0006075649 2018-02-13 - Annual Report Annual Report 2016
0006075666 2018-02-13 - Annual Report Annual Report 2018
See something incorrect or outdated?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