FREMONT 101 PPR, LLC

Entity Name: | FREMONT 101 PPR, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 12 Nov 2013 |
Date of dissolution: | 29 Dec 2021 |
Business ALEI: | 1123730 |
Business address: | 65 LASALLE ROAD SUITE 202, WEST HARTFORD, CT, 06107, United States |
Mailing address: | 65 LASALLE ROAD, SUITE 202, WEST HARTFORD, CT, United States, 06107 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | RACHEL@THEFREMONTGROUP.NET |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)Name | Role | Business address | Residence address |
---|---|---|---|
JONATHAN M. KELLER | Officer | 65 LASALLE ROAD, SUITE 202, WEST HARTFORD, CT, 06107, United States | 275 WESTMONT, WEST HARTFORD, CT, 06117, United States |
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 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010183235 | 2021-12-29 | 2021-12-29 | Dissolution | Certificate of Dissolution | - |
0007153260 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006784834 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006408412 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006074953 | 2018-02-13 | - | Annual Report | Annual Report | 2018 |
This company hasn't received any reviews.
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