Search icon

CHEN & LIN PROPERTY LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHEN & LIN PROPERTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2014
Business ALEI: 1152100
Annual report due: 31 Mar 2025
Business address: 131 BRADLEY AVE, MERIDEN, CT, 06451, United States
Mailing address: 131 BRADLEY AVE, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: qidongchen8@gmail.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

Officer

Name Role Residence address
QI DONG CHEN Officer 131 BRADLEY AVE., MERIDEN, CT, 06451, United States
YU QING LIN Officer 131 BRADLEY AVE., MERIDEN, CT, 06451, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Qi Dong Chen Agent 131 BRADLEY AVE, MERIDEN, CT, 06451, United States 131 BRADLEY AVE, MERIDEN, CT, 06451, United States +1 917-583-1135 qidongchen8@gmail.com 131 BRADLEY AVE, MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237810 2024-03-24 - Annual Report Annual Report -
BF-0011191243 2023-02-06 - Annual Report Annual Report -
BF-0008901107 2023-02-02 - Annual Report Annual Report 2017
BF-0008901105 2023-02-02 - Annual Report Annual Report 2018
BF-0010749708 2023-02-02 - Annual Report Annual Report -
BF-0008901106 2023-02-02 - Annual Report Annual Report 2020
BF-0009923467 2023-02-02 - Annual Report Annual Report -
BF-0008901108 2023-02-02 - Annual Report Annual Report 2019
BF-0011688553 2023-02-02 2023-02-02 Change of Agent Agent Change -
BF-0008901109 2023-02-01 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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