Entity Name: | FREMONT 29 RESEARCH PARKWAY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 13 Sep 2013 |
Date of dissolution: | 29 Dec 2021 |
Business ALEI: | 1117718 |
NAICS code: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Business address: | 65 LASALLE RD STE 202, WEST HARTFORD, CT, 06107, United States |
Mailing address: | 65 LASALLE RD STE 202, WEST HARTFORD, CT, United States, 06107 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | RACHEL@THEFREMONTGROUP.NET |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KEHB7XSCNW1771 | 1117718 | US-CT | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O JOHN P. MCHUGH, 49 WETHERSFIELD AVE, HARTFORD, US-CT, US, 06114 |
Headquarters | 65 LaSalle Road, Suite 202, West Hartford, US-CT, US, 06107 |
Registration details
Registration Date | 2015-12-04 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-07-15 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1117718 |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
JOHN P. MCHUGH | Agent | 1010 WETHERSFIELD AVE, SUITE 206, HARTFORD, CT, 06114, United States | 1010 WETHERSFIELD AVE, SUITE 206, HARTFORD, CT, 06114, United States | RACHEL@THEFREMONTGROUP.NET | 4 HARVEST LANE, COLCHESTER, CT, 06415, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JONATHAN M. KELLER | Officer | 65 LASALLE RD STE 202, WEST HARTFORD, CT, 06107, United States | 275 WESTMONT, WEST HARTFORD, CT, 06117, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010183228 | 2021-12-29 | 2021-12-29 | Dissolution | Certificate of Dissolution | No data |
0007153367 | 2021-02-15 | No data | Annual Report | Annual Report | 2021 |
0006784922 | 2020-02-26 | No data | Annual Report | Annual Report | 2020 |
0006408465 | 2019-02-25 | No data | Annual Report | Annual Report | 2019 |
0006074976 | 2018-02-13 | No data | Annual Report | Annual Report | 2018 |
0005969216 | 2017-11-21 | No data | Annual Report | Annual Report | 2017 |
0005644135 | 2016-09-06 | No data | Annual Report | Annual Report | 2016 |
0005414155 | 2015-10-19 | No data | Annual Report | Annual Report | 2015 |
0005167293 | 2014-08-18 | No data | Annual Report | Annual Report | 2014 |
0004942111 | 2013-09-13 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website