Search icon

192 LEDYARD, LLC

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

Company Details

Entity Name: 192 LEDYARD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2013
Business ALEI: 1095980
Annual report due: 31 Mar 2026
Business address: 111 Simsbury Rd, Avon, CT, 06001-3763, United States
Mailing address: 111 Simsbury Rd, 106, Avon, CT, United States, 06001-3763
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sullivandevelopment@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Daniel Sullivan Agent 111 Simsbury Rd, 106, Avon, CT, 06001-3763, United States 111 Simsbury Rd, 106, Avon, CT, 06001-3763, United States +1 203-996-3421 sullivandevelopment@gmail.com 20 Guernsey Ln, Avon, CT, 06001-2104, United States

Officer

Name Role Business address Residence address
DANIEL SULLIVAN Officer 111 Simsbury Rd, 106, Avon, CT, 06001-3763, United States C/O WHITE & KATZMAN 111 ROBERTS STREET, EAST HARTFORD, CT, 06108, United States

History

Type Old value New value Date of change
Name change 602 TOLLAND EAST HARTFORD, LLC 192 LEDYARD, LLC 2013-06-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027213 2025-03-31 - Annual Report Annual Report -
BF-0012242470 2024-02-13 - Annual Report Annual Report -
BF-0011307130 2023-01-31 - Annual Report Annual Report -
BF-0010251580 2022-03-28 - Annual Report Annual Report 2022
0007348335 2021-05-20 - Annual Report Annual Report 2021
0006953617 2020-07-28 - Annual Report Annual Report 2020
0006953606 2020-07-28 2020-07-28 Change of Business Address Business Address Change -
0006584684 2019-06-24 - Annual Report Annual Report 2019
0006584679 2019-06-24 - Annual Report Annual Report 2016
0006584680 2019-06-24 - 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See something incorrect or outdated?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