Search icon

BARRY W. EASTLAND FAMILY LLC

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

Company Details

Entity Name: BARRY W. EASTLAND FAMILY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 2011
Business ALEI: 1041358
Annual report due: 31 Mar 2025
Business address: 288 BOSTON POST RD, MADISON, CT, 06443, United States
Mailing address: PO BOX 1, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: colineastland@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
COLIN P. EASTLAND Agent 288 BOSTON POST RD, MADISON, CT, 06443, United States P.O. Box 1, MADISON, CT, 06443, United States +1 203-654-6265 colineastland@gmail.com 288 BOSTON POST RD, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
COLIN P. EASTLAND 2011 TRUST Officer 288 BOSTON POST RD, C/O COLIN P. EASTLAND, CO-TRUSTEE, MADISON, CT, 06443, United States 288 BOSTON POST RD, C/O COLIN P. EASTLAND, CO-TRUSTEE, MADISON, CT, 06443, United States
BARRY W. EASTLAND FAMILY TRU Officer C/O COLIN P. EASTLAND, TRUSTEE, 288 BOSTON POST ROAD, MADISON, CT, 06443, United States C/O COLIN P. EASTLAND, TRUSTEE, 288 BOSTON POST ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012094655 2024-03-12 - Annual Report Annual Report -
BF-0011423671 2023-02-15 - Annual Report Annual Report -
BF-0010343170 2022-04-11 - Annual Report Annual Report 2022
BF-0009762583 2021-07-05 - Annual Report Annual Report -
0007008923 2020-10-27 - Annual Report Annual Report 2020
0007008918 2020-10-27 - Annual Report Annual Report 2019
0006055167 2018-02-05 - Annual Report Annual Report 2018
0005878580 2017-06-30 - Annual Report Annual Report 2017
0005646480 2016-09-07 - Annual Report Annual Report 2014
0005646491 2016-09-07 - 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