Search icon

KOCO HOLDINGS, LLC

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

Company Details

Entity Name: KOCO HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 2014
Business ALEI: 1142551
Annual report due: 31 Mar 2026
Business address: 37 MEEKS POINT ROAD, EAST HAMPTON, CT, 06424, United States
Mailing address: 37 MEEKS POINT ROAD, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: david.coutu@snet.net

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 Business address Mailing address Phone E-Mail Residence address
David Coutu Agent 37 MEEKS POINT ROAD, EAST HAMPTON, CT, 06424, United States 37 MEEKS POINT ROAD, EAST HAMPTON, CT, 06424, United States +1 860-690-3867 david.coutu@snet.net 37 MEEKS POINT ROAD, EAST HAMPTON, CT, 06424, United States

Officer

Name Role Business address Residence address
DAVID J. COUTU Officer 37 MEEKS POINT ROAD, EAST HAMPTON, CT, 06424, United States 37 MEEKS POINT ROAD, EAST HAMPTON, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036853 2025-03-06 - Annual Report Annual Report -
BF-0012310822 2024-01-28 - Annual Report Annual Report -
BF-0011324922 2023-01-27 - Annual Report Annual Report -
BF-0010193706 2022-03-06 - Annual Report Annual Report 2022
0007149378 2021-02-15 - Annual Report Annual Report 2021
0006884260 2020-04-15 - Annual Report Annual Report 2020
0006343539 2019-01-29 - Annual Report Annual Report 2019
0006048640 2018-01-31 - Annual Report Annual Report 2018
0005849211 2017-05-24 - Annual Report Annual Report 2017
0005572876 2016-05-24 - Annual Report Annual Report 2015
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