Search icon

LOCUST HOLDINGS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LOCUST HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2011
Business ALEI: 1032210
Annual report due: 31 Mar 2025
Business address: PLASTONICS INC 230 LOCUST ST 230 LOCUST ST, HARTFORD, CT, 06114, United States
Mailing address: 123 MARTIN TERRACE, GLASTONBURY, CT, United States, 06033
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bruce@plastonics.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
ROBERT B. ZIMMERLI JR. Agent 230 LOCUST ST., HARTFORD, CT, 06106, United States 230 LOCUST STREET, HARTFORD, CT, 06114, United States +1 860-728-3355 bruce@plastonics.com 123 MARTIN TERRACE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT B. ZIMMERLI JR. Officer 230 LOCUST ST., HARTFORD, CT, 06106, United States +1 860-728-3355 bruce@plastonics.com 123 MARTIN TERRACE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012143528 2024-01-26 - Annual Report Annual Report -
BF-0011188356 2023-01-09 - Annual Report Annual Report -
BF-0010211972 2022-02-28 - Annual Report Annual Report 2022
0007125139 2021-02-04 - Annual Report Annual Report 2021
0006780464 2020-02-25 - Annual Report Annual Report 2020
0006424841 2019-03-05 - Annual Report Annual Report 2019
0006030479 2018-01-24 - Annual Report Annual Report 2018
0005787237 2017-03-08 - Annual Report Annual Report 2017
0005795964 2017-03-03 2017-03-03 Amendment Amend -
0005754240 2017-01-30 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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