Search icon

HATHAWAY BROTHERS REALTY, LLC

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

Company Details

Entity Name: HATHAWAY BROTHERS REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 May 2015
Business ALEI: 1174051
Annual report due: 31 Mar 2025
Business address: 59 COLEMAN ROAD, WETHERSFIELD, CT, 06109, United States
Mailing address: 59 COLEMAN ROAD, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hathawaybros@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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 Business address Residence address
JOSE B. QUERIDO Officer 59 COLEMAN ROAD, WETHERSFIELD, CT, 06109, United States 43 Towhee Ln, Glastonbury, CT, 06033-1363, United States
CARLOS B. QUERIDO Officer 59 COLEMAN ROAD, WETHERSFIELD, CT, 06109, United States 59 COLEMAN ROAD, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT A. STORMS Agent 18 SUFFIELD STREET, WINDSOR LOCKS, CT, 06096, United States 18 SUFFIELD STREET, WINDSOR LOCKS, CT, 06096, United States +1 860-965-8366 hathawaybros@gmail.com 322 ELM STREET, WINDSOR LOCKS, CT, 06096, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012424944 2024-03-21 - Annual Report Annual Report -
BF-0011201256 2023-03-23 - Annual Report Annual Report -
BF-0010216176 2022-03-24 - Annual Report Annual Report 2022
0007259588 2021-03-25 - Annual Report Annual Report 2021
0006840619 2020-03-19 - Annual Report Annual Report 2020
0006481665 2019-03-21 - Annual Report Annual Report 2018
0006481674 2019-03-21 - Annual Report Annual Report 2019
0005850281 2017-05-25 - Annual Report Annual Report 2017
0005574900 2016-05-25 - Annual Report Annual Report 2016
0005326880 2015-05-04 2015-05-04 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