Search icon

202 HGR, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: 202 HGR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 2013
Business ALEI: 1111758
Annual report due: 31 Mar 2026
Business address: 85 SEAVIEW AVENUE, BRANFORD, CT, 06405, United States
Mailing address: 85 SEAVIEW AVENUE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cathyrswift@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
PETER C. REYNOLDS JR. Agent 1087 Broad St, 1087 BROAD ST., Bridgeport, CT, 06604-4261, United States MILLER, ROSNICK, D'AMICO, AUGUST &, BUTLER, P.C., 1087 BROAD ST., BRIDGEPORT, CT, 06604, United States +1 203-558-4596 preynolds8@gmail.com 15 EASTLAND ROAD, HAMDEN, CT, 06517, United States

Officer

Name Role Residence address
RODNEY SWIFT Officer 85 SEAVIEW AVENUE, BRANFORD, CT, 06405, United States
CATHY SWIFT Officer 85 SEAVIEW AVENUE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026645 2025-01-15 - Annual Report Annual Report -
BF-0012240796 2024-01-13 - Annual Report Annual Report -
BF-0011302179 2023-02-13 - Annual Report Annual Report -
BF-0010189874 2022-02-09 - Annual Report Annual Report 2022
0007062995 2021-01-13 - Annual Report Annual Report 2021
0006717358 2020-01-09 - Annual Report Annual Report 2020
0006304753 2019-01-03 - Annual Report Annual Report 2019
0006216343 2018-07-16 - Annual Report Annual Report 2018
0005890719 2017-07-18 - Annual Report Annual Report 2017
0005595884 2016-07-05 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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