Search icon

BUCKINGHAM 213 ASSOCIATES, LLC

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

Company Details

Entity Name: BUCKINGHAM 213 ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Oct 2013
Business ALEI: 1121544
Annual report due: 31 Mar 2025
Business address: 77 BUCKINGHAM STREET 77 BUCKINGHAM 77 BUCKINGHAM, HARTFORD, CT, 06106, United States
Mailing address: 77 BUCKINGHAM STREET, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rrivera@pbihartford.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN C. COURTNEY ESQ. Agent c/o Updike, Kelly & Spellacy, Goodwin Square, 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States c/o Updike, Kelly & Spellacy, Goodwin Square, 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States +1 860-548-2600 rrivera@pbihartford.com 155 BLAKE ROAD, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
CARLOS VALINHO Officer 77 BUCKINGHAM STREET, HARTFORD, CT, 06106, United States 77 BUCKINGHAM STREET, HARTFORD, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329763 2024-04-22 - Annual Report Annual Report -
BF-0011313601 2023-03-30 - Annual Report Annual Report -
BF-0010288135 2022-03-04 - Annual Report Annual Report 2022
BF-0010492508 2022-03-02 2022-03-02 Change of Agent Address Agent Address Change -
0007351293 2021-05-25 - Annual Report Annual Report 2021
0006869098 2020-04-01 - Annual Report Annual Report 2020
0006337912 2019-01-25 - Annual Report Annual Report 2019
0006337897 2019-01-25 - Annual Report Annual Report 2018
0006047570 2018-01-31 - Annual Report Annual Report 2017
0005664794 2016-10-04 - Annual Report Annual Report 2016
See something incorrect or outdated?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