Search icon

H&A REAL ESTATE MANAGEMENT LLC

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

Company Details

Entity Name: H&A REAL ESTATE MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2015
Business ALEI: 1172655
Annual report due: 31 Mar 2025
Business address: 4 AVERY WAY, SIMSBURY, CT, 06070, United States
Mailing address: 4 AVERY WAY, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rjcanning@comcast.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of H&A REAL ESTATE MANAGEMENT LLC, FLORIDA M19000001000 FLORIDA
Headquarter of H&A REAL ESTATE MANAGEMENT LLC, RHODE ISLAND 001336569 RHODE ISLAND

Officer

Name Role Business address Phone E-Mail Residence address
ROBB J. CANNING Officer 4 AVERY WAY, SIMSBURY, CT, 06070, United States +1 860-670-1222 rjcanning@comcast.net 4 AVERY WAY, SIMSBURY, CT, 06070, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBB J. CANNING Agent 4 AVERY WAY, SIMSBURY, CT, 06070, United States 4 AVERY WAY, SIMSBURY, CT, 06070, United States +1 860-670-1222 rjcanning@comcast.net 4 AVERY WAY, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012421512 2024-02-17 - Annual Report Annual Report -
BF-0011198509 2023-02-21 - Annual Report Annual Report -
BF-0010374547 2022-01-17 - Annual Report Annual Report 2022
0007202350 2021-03-04 - Annual Report Annual Report 2021
0006873368 2020-04-03 - Annual Report Annual Report 2019
0006873381 2020-04-03 - Annual Report Annual Report 2020
0006297006 2018-12-21 - Annual Report Annual Report 2017
0006297011 2018-12-21 - Annual Report Annual Report 2018
0005528501 2016-04-05 - Annual Report Annual Report 2016
0005318049 2015-04-16 2015-04-16 Business Formation Certificate of Organization -
See something incorrect or outdated?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