Search icon

HICKS STREET PARTNERS LLC

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

Company Details

Entity Name: HICKS STREET PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2015
Business ALEI: 1184571
Annual report due: 31 Mar 2026
Business address: 1 N. WATER STREET, NORWALK, CT, 06854, United States
Mailing address: 1 N. WATER STREET, SUITE 100, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: legal@spinrep.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
STACI H. BACHMAN Agent 7 SOUTH MAIN STREET, SUITE 207, WEST HARTFORD, CT, 06107, United States 1 NORTH WATER STREET, SUITE 100, NORWALK, CT, 06854, United States +1 860-546-8151 staci@spinrep.com 58 Yorkshire Ct, Farmington, CT, 06032-2487, United States

Officer

Name Role Business address Residence address
CLAYTON H. FOWLER Officer C/O SPINNAKER REAL ESTATE PARTNERS LLC, 1 NORTH WATER ST., SUITE 100, SUITE 100, NORWALK, CT, 06854, United States 215 UPPER SHAD RD, POUND RIGE, NY, 10576, United States
ALAN LAZOWSKI Officer C/O LAZ PARKING, 15 LEWIS STREET, HARTFORD, CT, 06103, United States 1010 PROSPECT AVE., HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013054852 2025-03-18 - Annual Report Annual Report -
BF-0012408763 2024-01-22 - Annual Report Annual Report -
BF-0011215898 2023-02-08 - Annual Report Annual Report -
BF-0010406865 2022-03-02 - Annual Report Annual Report 2022
0007205672 2021-03-05 - Annual Report Annual Report 2021
0006755958 2020-02-13 - Annual Report Annual Report 2020
0006310925 2019-01-07 - Annual Report Annual Report 2019
0005998353 2018-01-08 - Annual Report Annual Report 2018
0005908376 2017-08-11 - Annual Report Annual Report 2017
0005621870 2016-08-05 - 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See something incorrect or outdated?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