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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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