Entity Name: | LOCKHART REALTY MANAGEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Oct 2013 |
Business ALEI: | 1122282 |
Annual report due: | 31 Mar 2025 |
Business address: | 50 MELINDA LN, BRISTOL, CT, 06010, United States |
Mailing address: | 50 MELINDA LN, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | haydenjel2@gmail.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY HAYDEN | Agent | 50 MELINDA LANE, BRISTOL, CT, 06010, United States | 50 MELINDA LANE, BRISTOL, CT, 06010, United States | +1 203-806-5218 | haydenjel2@gmail.com | 50 MELINDA LANE, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFF HAYDEN | Officer | 50 MELINDA LN, BRISTOL, CT, 06010, United States | 50 MELINDA LN, BRISTOL, CT, 06010, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0662606 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2021-06-03 | 2021-06-03 | 2021-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012330785 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0010824419 | 2023-06-21 | - | Annual Report | Annual Report | - |
BF-0009793993 | 2023-06-21 | - | Annual Report | Annual Report | - |
BF-0011312761 | 2023-06-21 | - | Annual Report | Annual Report | - |
0006721603 | 2020-01-14 | - | Annual Report | Annual Report | 2019 |
0006721607 | 2020-01-14 | - | Annual Report | Annual Report | 2020 |
0006352941 | 2019-02-01 | 2019-02-01 | Change of Agent Address | Agent Address Change | - |
0006352846 | 2019-02-01 | - | Annual Report | Annual Report | 2018 |
0006352842 | 2019-02-01 | - | Annual Report | Annual Report | 2017 |
0005763974 | 2017-02-08 | - | Change of Business Address | Business Address Change | - |
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