Search icon

LEGACY 4 HIM, LLC

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

Company Details

Entity Name: LEGACY 4 HIM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2012
Business ALEI: 1065605
Annual report due: 31 Mar 2026
Business address: 810 MIDDLESEX TURNPIKE, OLD SAYBROOK, CT, 06475, United States
Mailing address: 810 MIDDLESEX TURNPIKE, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: genie275x@yahoo.com

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
GINA STEWART Agent 810 MIDDLESEX TURNPIKE, OLD SAYBROOK, CT, 06475, United States 810 MIDDLESEX TURNPIKE, OLD SAYBROOK, CT, 06475, United States +1 860-395-9251 genie275x@yahoo.com 12 BRENDA ROAD, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
GINA STEWART Officer 810 MIDDLESEX TURNPIKE, OLD SAYBROOK, CT, 06475, United States +1 860-395-9251 genie275x@yahoo.com 12 BRENDA ROAD, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019849 2025-02-21 - Annual Report Annual Report -
BF-0012137165 2024-01-28 - Annual Report Annual Report -
BF-0011441176 2023-01-22 - Annual Report Annual Report -
BF-0010259128 2022-02-26 - Annual Report Annual Report 2022
0007146215 2021-02-11 - Annual Report Annual Report 2021
0007146204 2021-02-11 - Annual Report Annual Report 2020
0006789283 2020-02-26 - Annual Report Annual Report 2019
0006440138 2019-03-11 - Annual Report Annual Report 2018
0006352797 2019-02-01 - Annual Report Annual Report 2017
0005784568 2017-03-06 - Annual Report Annual Report 2015
See something incorrect or outdated?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