Search icon

OSBORNE PROFESSIONAL PARK, LLC

Company Details

Entity Name: OSBORNE PROFESSIONAL PARK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 2011
Business ALEI: 1043269
Annual report due: 31 Mar 2026
Business address: 132 D STATE ROUTE 37, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 132 D STATE ROUTE 37, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gphart3@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN J. HART Agent 132 D STATE ROUTE 37, NEW FAIRFIELD, CT, 06812, United States 132 D STATE ROUTE 37, NEW FAIRFIELD, CT, 06812, United States +1 203-240-6175 gphart3@gmail.com 16 BAY DRIVE, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN J. HART Officer 132 D STATE ROUTE 37, NEW FAIRFIELD, CT, 06812, United States +1 203-240-6175 gphart3@gmail.com 16 BAY DRIVE, NEW FAIRFIELD, CT, 06812, United States
GUYLLEN P. HART Officer 132 D STATE ROUTE 37, NEW FAIRFIELD, CT, United States - - 16 BAY DRIVE, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012596 2025-03-03 - Annual Report Annual Report -
BF-0012300399 2024-01-20 - Annual Report Annual Report -
BF-0011425781 2023-01-31 - Annual Report Annual Report -
BF-0010254743 2022-02-10 - Annual Report Annual Report 2022
0007136837 2021-02-09 - Annual Report Annual Report 2021
0006825001 2020-03-10 - Annual Report Annual Report 2020
0006443923 2019-03-11 - Annual Report Annual Report 2019
0006010754 2018-01-16 - Annual Report Annual Report 2018
0005885297 2017-07-11 - Annual Report Annual Report 2017
0005606761 2016-07-21 - Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website