Search icon

HERSHEY DRIVE LLC

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

Company Details

Entity Name: HERSHEY DRIVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 2011
Business ALEI: 1035036
Annual report due: 31 Mar 2026
Business address: 343 SPERRY ROAD, BETHANY, CT, 06524, United States
Mailing address: 343 SPERRY ROAD, BETHANY, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: epgudjohnsen@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVE M. FAST Agent DAY PITNEY LLP, BLUE BACK SQUARE, 75 ISHAM RD., STE. 300, WEST HARTFORD, CT, 06107, United States DAY PITNEY LLP, BLUE BACK SQUARE, 75 ISHAM RD., STE. 300, WEST HARTFORD, CT, 06107, United States +1 203-530-5439 epgudjohnsen@gmail.com 46 RANGER LANE, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
JANE FREY-GUDJOHNSEN Officer 343 SPERRY ROAD, BETHANY, CT, 06524, United States 343 SPERRY ROAD, BETHANY, CT, 06524, United States
EINAR P GUDJOHNSEN Officer 343 SPERRY ROAD, BETHANY, CT, 06524, United States 343 SPERRY ROAD, BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007857 2025-03-05 - Annual Report Annual Report -
BF-0012087881 2024-01-20 - Annual Report Annual Report -
BF-0011189422 2023-01-20 - Annual Report Annual Report -
BF-0010302685 2022-02-16 - Annual Report Annual Report 2022
0007147305 2021-02-12 - Annual Report Annual Report 2021
0006765491 2020-02-20 - Annual Report Annual Report 2019
0006765498 2020-02-20 - Annual Report Annual Report 2020
0006344188 2019-01-29 - Annual Report Annual Report 2017
0006344194 2019-01-29 - Annual Report Annual Report 2018
0005534457 2016-04-11 - 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See something incorrect or outdated?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