Search icon

KMPT, LLC

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

Company Details

Entity Name: KMPT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 2011
Business ALEI: 1035598
Annual report due: 31 Mar 2026
Business address: 39 ROUND HILL ROAD, WOODBRIDGE, CT, 06525, United States
Mailing address: 39 ROUND HILL ROAD, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gmctaggart@ctlawyers.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
PETER LATRONICA Agent 39 ROUND HILL ROAD, WOODBRIDGE, CT, 06525, United States 39 ROUND HILL ROAD, WOODBRIDGE, CT, 06525, United States +1 203-393-0002 mbliss@ctlawyers.com 39 ROUND HILL ROAD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
THERON SIMONS Officer 45 GABRIEL DR., NAUGATUCK, CT, 06770, United States - - 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States
KATHLEEN LATRONICA Officer 39 ROUND HILL ROAD, WOODBRIDGE, CT, 06525, United States - - 39 ROUND HILL ROAD, WOODBRIDGE, CT, 06525, United States
PETER LATRONICA Officer 39 ROUND HILL ROAD, WOODBRIDGE, CT, 06525, United States +1 203-393-0002 mbliss@ctlawyers.com 39 ROUND HILL ROAD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007994 2025-03-18 - Annual Report Annual Report -
BF-0012355273 2024-02-14 - Annual Report Annual Report -
BF-0011188171 2023-02-17 - Annual Report Annual Report -
BF-0010281940 2022-03-21 - Annual Report Annual Report 2022
0007169189 2021-02-17 - Annual Report Annual Report 2021
0006751467 2020-02-11 - Annual Report Annual Report 2020
0006491927 2019-03-26 - Annual Report Annual Report 2019
0006062271 2018-02-08 - Annual Report Annual Report 2018
0005809256 2017-04-04 - Annual Report Annual Report 2017
0005528888 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See something incorrect or outdated?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