Search icon

1449 NEW LITCHFIELD STREET LLC

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

Company Details

Entity Name: 1449 NEW LITCHFIELD STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2015
Business ALEI: 1168667
Annual report due: 31 Mar 2026
Business address: 961 MIGEON AVE, TORRINGTON, CT, 06790, United States
Mailing address: 961 MIGEON AVE, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: osullivantim@yahoo.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY O'SULLIVAN Agent 961 MIGEON AVE, TORRINGTON, CT, 06790, United States 961 MIGEON AVE, TORRINGTON, CT, 06790, United States +1 860-309-0399 osullivantim@yahoo.com 189 PATTERSON AVE., STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
TIMOTHY O'SULLIVAN Officer 961 MIGEON AVENUE, TORRINGTON, CT, 06790, United States +1 860-309-0399 osullivantim@yahoo.com 189 PATTERSON AVE., STRATFORD, CT, 06614, United States
DOREEN O'SULLIVAN Officer 961 MIGEON AVENUE, TORRINGTON, CT, 06790, United States - - 88 SOUTH ROAD, HARWINTON, CT, 06791, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013049607 2025-02-28 - Annual Report Annual Report -
BF-0012417575 2024-01-04 - Annual Report Annual Report -
BF-0011208766 2023-01-07 - Annual Report Annual Report -
BF-0010333505 2022-02-24 - Annual Report Annual Report 2022
0007092034 2021-02-01 - Annual Report Annual Report 2021
0006782158 2020-02-25 - Annual Report Annual Report 2020
0006449401 2019-03-11 - Annual Report Annual Report 2019
0006334426 2019-01-24 - Annual Report Annual Report 2018
0005781218 2017-03-03 - Annual Report Annual Report 2017
0005570220 2016-05-20 - Annual Report Annual Report 2016
See something incorrect or outdated?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