Search icon

FREMONT 29 RESEARCH PARKWAY, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KEHB7XSCNW1771 1117718 US-CT GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Business address Mailing address E-Mail 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

Officer

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

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