Search icon

TWENTY TWO GC 2012, LLC

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

Company Details

Entity Name: TWENTY TWO GC 2012, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2012
Business ALEI: 1077440
Annual report due: 31 Mar 2026
Business address: 4 MAIN ST., EAST HARTFORD, CT, 06118, United States
Mailing address: 4 MAIN ST, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: andyjr76@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Loren Andreo Jr Agent 4 MAIN ST., EAST HARTFORD, CT, 06118, United States 4 MAIN ST., EAST HARTFORD, CT, 06118, United States +1 860-819-5970 andyjr76@gmail.com 10 Sugar Hollow Ln, West Simsbury, CT, 06092-2313, United States

Officer

Name Role Business address Residence address
LOREN J. ANDREO JR. Officer 4 MAIN ST, ANDREO FAMILY ENTERPRISES, C/O, EAST HARTFORD, CT, 06118, United States 10 SUGAR HOLLOW LANE, WEST SIMSBURY, CT, 06092, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013020469 2025-03-06 - Annual Report Annual Report -
BF-0012075122 2024-01-12 - Annual Report Annual Report -
BF-0011441222 2023-01-25 - Annual Report Annual Report -
BF-0010330165 2022-04-06 - Annual Report Annual Report 2022
0007140986 2021-02-09 - Annual Report Annual Report 2021
0006782637 2020-02-25 - Annual Report Annual Report 2020
0006378461 2019-02-11 - Annual Report Annual Report 2019
0006061569 2018-02-07 2018-02-07 Change of Agent Agent Change -
0006060301 2018-02-07 - Annual Report Annual Report 2018
0006060295 2018-02-07 - Annual Report Annual Report 2017
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