Entity Name: | HEATH STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Oct 2013 |
Business ALEI: | 1122385 |
Annual report due: | 31 Mar 2025 |
Business address: | 2389 Main St, Glastonbury, CT, 06033-4617, United States |
Mailing address: | 2389 Main St, 671, Glastonbury, CT, United States, 06033-4617 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jfelton@heathstreetllc.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Residence address |
---|---|---|
JACHIN FELTON | Officer | 92 EAST MORNINGSIDE, BLOOMFIELD, CT, 06002, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012703934 | 2024-07-26 | 2024-07-26 | Change of Email Address | Business Email Address Change | - |
BF-0012569145 | 2024-07-26 | - | Annual Report | Annual Report | - |
BF-0011932722 | 2023-08-15 | 2023-08-15 | Reinstatement | Certificate of Reinstatement | - |
BF-0011672354 | 2023-01-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011042220 | 2022-10-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004969601 | 2013-10-22 | - | Business Formation | Certificate of Organization | - |
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