Search icon

HARTZITO PROPERTIES - WEST L.L.C.

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

Company Details

Entity Name: HARTZITO PROPERTIES - WEST L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 2014
Business ALEI: 1134341
Annual report due: 31 Mar 2026
Business address: 15 WASHINGTON ROAD, CROMWELL, CT, 06416, United States
Mailing address: PO BOX 1681, NEW BRITAIN, CT, United States, 06050
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: hzteam@hzrei.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 Mailing address Phone E-Mail Residence address
BRIAN J. HARTLEY Agent 15 WASHINGTON ROAD, CROMWELL, CT, 06416, United States +1 860-759-0577 hzteam@hzrei.com 15 WASHINGTON ROAD, CROMWELL, CT, 06416, United States

Officer

Name Role Phone E-Mail Residence address
BRIAN J. HARTLEY Officer +1 860-759-0577 hzteam@hzrei.com 15 WASHINGTON ROAD, CROMWELL, CT, 06416, United States
SHAWN R. DIBELLA Officer - - 190 SE 5th Avenue, 391, Delray Beach, FL, 33483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039314 2025-03-27 - Annual Report Annual Report -
BF-0012338314 2024-04-13 - Annual Report Annual Report -
BF-0011191843 2023-02-15 - Annual Report Annual Report -
BF-0010206115 2022-03-03 - Annual Report Annual Report 2022
0007180743 2021-02-22 - Annual Report Annual Report 2021
0006768270 2020-02-21 - Annual Report Annual Report 2020
0006307737 2019-01-04 - Annual Report Annual Report 2019
0006110535 2018-03-07 - Annual Report Annual Report 2018
0005883309 2017-07-10 - Annual Report Annual Report 2016
0005883316 2017-07-10 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005253063 Active OFS 2024-11-27 2030-01-22 AMENDMENT

Parties

Name HARTZITO PROPERTIES - WEST L.L.C.
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003351300 Active OFS 2020-01-22 2030-01-22 ORIG FIN STMT

Parties

Name HARTZITO PROPERTIES - WEST L.L.C.
Role Debtor
Name PEOPLESBANK
Role Secured Party
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