Search icon

BROOKSIDE/ROBERTS STREET PROPERTIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BROOKSIDE/ROBERTS STREET PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Apr 2013
Business ALEI: 1102296
Annual report due: 31 Mar 2026
Business address: 1471 PLEASANT VALLEY ROAD, MANCHESTER, CT, 06042, United States
Mailing address: 1471 PLEASANT VALLEY ROAD, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Bonnie@HayesDevelopers.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RICHARD P. HAYES JR. Officer 1471 PLEASANT VALLEY ROAD, MANCHESTER, CT, 06042, United States 1471 Pleasant Valley Rd, Manchester, CT, 06042-1664, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN BECK Agent C/O SIEGEL,O'CONNOR,O'DONNELL & BECK,P.C, 150 TRUMBULL STREET, HARTFORD, CT, 06103, United States C/O SIEGEL,O'CONNOR,O'DONNELL & BECK,P.C, 150 TRUMBULL STREET, HARTFORD, CT, 06103, United States +1 860-646-0131 Bonnie@HayesDevelopers.com 464 SOUTH RIVER RD., TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028798 2025-03-12 - Annual Report Annual Report -
BF-0012255519 2024-03-20 - Annual Report Annual Report -
BF-0011310665 2023-03-15 - Annual Report Annual Report -
BF-0008434274 2022-12-20 - Annual Report Annual Report 2017
BF-0008434271 2022-12-20 - Annual Report Annual Report 2019
BF-0008434270 2022-12-20 - Annual Report Annual Report 2016
BF-0009946892 2022-12-20 - Annual Report Annual Report -
BF-0008434273 2022-12-20 - Annual Report Annual Report 2018
BF-0010823200 2022-12-20 - Annual Report Annual Report -
BF-0008434272 2022-12-20 - Annual Report Annual Report 2020
See something incorrect or outdated?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