Entity Name: | LITTLE PINE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Feb 2012 |
Business ALEI: | 1062290 |
Annual report due: | 31 Mar 2026 |
Business address: | 575 B RIVERSIDE AVE, WESTPORT, CT, 06880, United States |
Mailing address: | 40 JONES ROAD, MOULTONBOROUGH, NH, United States, 03254 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lpinellc@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 | Residence address |
---|---|---|---|
PATRICK KELLY | Officer | 40 JONES ROAD, MOULTONBOROUGH, NH, 03254, United States | ONE COLUMBUS PLAZA, NEW HAVEN, CT, 06510, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD KESTENBAUM | Agent | 55 GREENS FARMS ROAD, SUITE 220, WESTPORT, CT, 06880, United States | 55 GREENS FARMS ROAD, SUITE 220, WESTPORT, CT, 06880, United States | +1 917-841-7161 | rkestenbaum@kdklaw.com | 26 BLUE MOUNTAIN ROAD, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013019101 | 2025-03-09 | - | Annual Report | Annual Report | - |
BF-0012138257 | 2024-01-20 | - | Annual Report | Annual Report | - |
BF-0011431618 | 2023-01-22 | - | Annual Report | Annual Report | - |
BF-0010221901 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007065650 | 2021-01-18 | - | Annual Report | Annual Report | 2021 |
0006803348 | 2020-03-02 | - | Annual Report | Annual Report | 2020 |
0006310630 | 2019-01-07 | - | Annual Report | Annual Report | 2019 |
0006032332 | 2018-01-25 | - | Annual Report | Annual Report | 2018 |
0005752938 | 2017-01-30 | - | Annual Report | Annual Report | 2017 |
0005588549 | 2016-06-17 | 2016-06-17 | Change of Agent Address | Agent Address Change | - |
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