Entity Name: | 25 LAUREL STREET ASSOCIATES LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Jul 2011 |
Business ALEI: | 1042996 |
Annual report due: | 12 Jul 2025 |
Business address: | C/O WILLIAM B. COLLINS 67 BLUE RIDGE LANE, WEST HARTFORD, CT, 06117, United States |
Mailing address: | 67 BLUE RIDGE LANE, WEST HARTFORD, CT, United States, 06117 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | JBECK@SIEGELOCONNOR.COM |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WJLDE13WETS7 | 2025-03-13 | 25 LAUREL ST, HARTFORD, CT, 06106, 1356, USA | 25 LAUREL STREET, HARTFORD, CT, 06106, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-03-15 |
Initial Registration Date | 2017-06-02 |
Entity Start Date | 2011-07-12 |
Fiscal Year End Close Date | Dec 20 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | FRANCES C MARIANI |
Role | PROPERTY MANAGER |
Address | 25 LAUREL STREET, HARTFORD, CT, 06106, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | FRANCES C MARIANI |
Role | PROPERTY MANAGER |
Address | 25 LAUREL STREET, HARTFORD, CT, 06106, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900EY8PMY3Y2V4C52 | 1042996 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | c/o John W. Beck, Siegel, O'Connor, O'Donnell & Beck, P.C., 150 Trumbull Street, 5th Floor, Hartford, US-CT, US, 06103 |
Headquarters | 67 Blue Ridge Lane, West Hartford, US-CT, US, 06117 |
Registration details
Registration Date | 2020-11-09 |
Last Update | 2022-03-14 |
Status | LAPSED |
Next Renewal | 2021-11-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1042996 |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN W. BECK | Agent | C/O SIEGEL O'CONNOR O'DONNELL & BECK PC, 755 Main Street, 2nd Floor, HARTFORD, CT, 06103, United States | +1 860-930-3422 | JBECK@SIEGELOCONNOR.COM | 99 Fisher Hill Rd., WILLINGTON, CT, 06279, United States |
Name | Role | Business address |
---|---|---|
UNDERWOOD ELDERLY, LLC | Officer | 67 BLUE RIDGE LANE, ATTENTION: WILLIAM B. COLLINS, WEST HARTFORD, CT, 06117, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012301769 | 2024-06-12 | - | Annual Report | Annual Report | - |
BF-0011424467 | 2023-07-12 | - | Annual Report | Annual Report | - |
BF-0010352754 | 2022-07-12 | - | Annual Report | Annual Report | 2022 |
BF-0009758858 | 2021-10-12 | - | Annual Report | Annual Report | - |
0006951703 | 2020-07-23 | - | Annual Report | Annual Report | 2020 |
0006603452 | 2019-07-24 | - | Annual Report | Annual Report | 2017 |
0006603437 | 2019-07-24 | - | Annual Report | Annual Report | 2012 |
0006603454 | 2019-07-24 | - | Annual Report | Annual Report | 2019 |
0006603441 | 2019-07-24 | - | Annual Report | Annual Report | 2013 |
0006603442 | 2019-07-24 | - | Annual Report | Annual Report | 2014 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website