KMPT, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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