Search icon

LEGACY PROPERTY MANAGEMENT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEGACY PROPERTY MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2012
Business ALEI: 1058959
Annual report due: 31 Mar 2026
Business address: 100 MAIN ST, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 100 MAIN STREET, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gptel1@cox.net

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
GEORGE TELESCO Agent 100 MAIN ST, SOUTH WINDSOR, CT, 06074, United States 100 MAIN ST, SOUTH WINDSOR, CT, 06074, United States +1 860-205-4636 gptel1@cox.net 100 MAIN STREET, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIK NELSON Officer 100 MAIN ST, SOUTH WINDSOR, CT, 06074, United States - - 176 REYNOLDS BRIDGE ROAD, THOMASTON, CT, 06787, United States
GEORGE TELESCO Officer 100 MAIN ST, SOUTH WINDSOR, CT, 06074, United States +1 860-205-4636 gptel1@cox.net 100 MAIN STREET, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013018294 2025-03-08 - Annual Report Annual Report -
BF-0012198144 2024-02-10 - Annual Report Annual Report -
BF-0011432662 2023-01-27 - Annual Report Annual Report -
BF-0010192086 2022-03-12 - Annual Report Annual Report 2022
0007239899 2021-03-18 - Annual Report Annual Report 2021
0006801228 2020-03-02 - Annual Report Annual Report 2020
0006412715 2019-02-26 - Annual Report Annual Report 2019
0006038324 2018-01-26 - Annual Report Annual Report 2018
0005740553 2017-01-14 - Annual Report Annual Report 2017
0005527222 2016-04-02 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

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