BROOKSIDE/ROBERTS STREET PROPERTIES, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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