Search icon

RED CARDINAL HOLDINGS LLC

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

Company Details

Entity Name: RED CARDINAL HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 2015
Business ALEI: 1185661
Annual report due: 31 Mar 2026
Business address: 11 Simscroft Rd, Simsbury, CT, 06070-1927, United States
Mailing address: 11 Simscroft Rd, Simsbury, CT, United States, 06070-1927
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jlivingston@newenglandtoy.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSHUA EVAN LIVINGSTON Agent 11 Simscroft Rd, Simsbury, CT, 06070-1927, United States 11 Simscroft Rd, Simsbury, CT, 06070-1927, United States +1 860-655-6089 jlivingston@newenglandtoy.com 4 MCLEAN ST, SIMSBURY, CT, 06070, United States

Officer

Name Role Phone E-Mail Residence address
JOSHUA EVAN LIVINGSTON Officer +1 860-655-6089 jlivingston@newenglandtoy.com 4 MCLEAN ST, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411444 2024-01-26 - Annual Report Annual Report -
BF-0011216127 2023-01-26 - Annual Report Annual Report -
BF-0010228997 2022-02-28 - Annual Report Annual Report 2022
0007101456 2021-02-01 - Annual Report Annual Report 2021
0006863051 2020-03-31 - Annual Report Annual Report 2020
0006410729 2019-02-26 - Annual Report Annual Report 2019
0006062940 2018-02-08 - Annual Report Annual Report 2018
0005926247 2017-09-15 - Annual Report Annual Report 2017
0005644825 2016-09-07 - Annual Report Annual Report 2016
0005395308 2015-09-11 2015-09-11 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See something incorrect or outdated?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