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 |
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 | |
---|---|---|---|---|---|---|
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 |
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 |
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 |
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 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 | - |
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