Search icon

YORKSHIRE PROPERTIES, INC.

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

Company Details

Entity Name: YORKSHIRE PROPERTIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 Feb 2014
Business ALEI: 1133418
Annual report due: 10 Feb 2024
Business address: 12 WATER ST, DANIELSON, CT, 06239, United States
Mailing address: PO BOX 26, DANIELSON, CT, United States, 06239
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: BUILDERXL@YAHOO.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC M. JANNEY Agent 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States +1 860-536-9100 ejanney@bjslawyers.com 975 STONINGTON ROAD, PAWCATUCK, CT, 06379, United States

Officer

Name Role Business address Residence address
RICHARD R O'KEEFE TRUSTEE RR Officer 12 WATER ST, DANIELSON, CT, 06239, United States 39 LOST ACRES DRIVE, CHEPACHET, RI, 02814, United States

Director

Name Role Business address Residence address
RICHARD R O'KEEFE TRUSTEE RR Director 12 WATER ST, DANIELSON, CT, 06239, United States 39 LOST ACRES DRIVE, CHEPACHET, RI, 02814, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0005072 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2009-11-20 2011-09-30
HIC.0606214 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-07-01 2007-12-01 2008-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011323859 2024-01-04 - Annual Report Annual Report -
BF-0010830774 2022-12-12 - Annual Report Annual Report -
BF-0009806531 2022-12-12 - Annual Report Annual Report -
0006889721 2020-04-22 - Annual Report Annual Report 2019
0006889717 2020-04-22 - Annual Report Annual Report 2018
0006889723 2020-04-22 - Annual Report Annual Report 2020
0006889713 2020-04-22 - Annual Report Annual Report 2017
0006889706 2020-04-22 - Annual Report Annual Report 2016
0005331670 2015-05-13 - Annual Report Annual Report 2015
0005078309 2014-03-27 2014-03-27 First Report Organization and First Report -
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