Search icon

GENERATIONS HAMDEN REALTY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GENERATIONS HAMDEN REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 03 Nov 2014
Business ALEI: 1158761
Annual report due: 31 Mar 2024
Business address: 2446 WHITNEY AVE., HAMDEN, CT, 06518, United States
Mailing address: 2446 WHITNEY AVENUE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cheenan@generationsobgynct.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SEAN M. FLAHERTY M.D. Agent 2446 WHITNEY AVENUE, HAMDEN, CT, 6518, United States 2446 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-586-9712 mpittala@generationsobgynct.com 14 CHELSEA CIRCLE, BETHANY, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
SEAN M. FLAHERTY M.D. Officer 2446 WHITNEY AVE., HAMDEN, CT, 06518, United States +1 203-586-9712 mpittala@generationsobgynct.com 14 CHELSEA CIRCLE, BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011200005 2023-03-29 - Annual Report Annual Report -
BF-0010221999 2022-04-06 - Annual Report Annual Report 2022
0007269252 2021-03-30 - Annual Report Annual Report 2021
0006794839 2020-02-28 - Annual Report Annual Report 2020
0006484533 2019-03-22 - Annual Report Annual Report 2019
0006098407 2018-02-28 - Annual Report Annual Report 2018
0005950350 2017-10-23 - Annual Report Annual Report 2017
0005696722 2016-11-15 - Annual Report Annual Report 2016
0005438678 2015-12-01 - Annual Report Annual Report 2015
0005211438 2014-11-03 2014-11-03 Business Formation Certificate of Organization -
See something incorrect or outdated?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