Search icon

OVERLOOK RENTALS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OVERLOOK RENTALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 2013
Business ALEI: 1126348
Annual report due: 31 Mar 2026
Business address: 139 COLUMBIA BLVD, WATERBURY, CT, 06710, United States
Mailing address: 139 COLUMBIA BLVD, WATERBURY, CT, United States, 06710
ZIP code: 06710
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mayerbehrend@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAYER BEHREND Agent 139 COLUMBIA BLVD, WATERBURY, CT, 06710, United States 139 COLUMBIA BLVD, WATERBURY, CT, 06710, United States +1 203-910-4823 Mayerbehrend@gmail.com 139 COLUMBIA BLVD., WATERBURY, CT, 06710, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAYER BEHREND Officer 139 Columbia Blvd, Waterbury, CT, 06710-1706, United States +1 203-910-4823 Mayerbehrend@gmail.com 139 COLUMBIA BLVD., WATERBURY, CT, 06710, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013034869 2025-03-20 - Annual Report Annual Report -
BF-0012329845 2024-02-27 - Annual Report Annual Report -
BF-0011313057 2023-02-22 - Annual Report Annual Report -
BF-0008171764 2022-08-09 - Annual Report Annual Report 2020
BF-0010824596 2022-08-09 - Annual Report Annual Report -
BF-0009947456 2022-08-09 - Annual Report Annual Report -
BF-0008171765 2022-08-08 - Annual Report Annual Report 2019
BF-0008171766 2022-08-08 - Annual Report Annual Report 2018
0007157238 2021-02-15 - Annual Report Annual Report 2017
0005712469 2016-12-05 - 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See something incorrect or outdated?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