Search icon

CARLSON LANDING II, LLC

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

Company Details

Entity Name: CARLSON LANDING II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Dec 2015
Business ALEI: 1192165
Annual report due: 31 Mar 2026
Business address: 15 MACK LANE, ESSEX, CT, 06426, United States
Mailing address: 15 MACK LANE, ESSEX, CT, United States, 06426
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jada@carlsonlandingllc.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
RICHARD CARLSON Agent 63 Main Street, ESSEX, CT, 06426, United States PO Box 877, Essex, CT, 06426-1133, United States +1 917-626-5842 jada@carlsonlandingllc.com 988 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD CARLSON Officer 15 MACK LANE, ESSEX, CT, 06426, United States +1 917-626-5842 jada@carlsonlandingllc.com 988 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013060198 2025-03-10 - Annual Report Annual Report -
BF-0012263354 2024-01-17 - Annual Report Annual Report -
BF-0011457176 2023-01-20 - Annual Report Annual Report -
BF-0010601476 2022-06-27 - Annual Report Annual Report -
BF-0008743054 2022-05-18 - Annual Report Annual Report 2020
BF-0008743053 2022-05-18 - Annual Report Annual Report 2019
BF-0009913052 2022-05-18 - Annual Report Annual Report -
0006006742 2018-01-13 - Annual Report Annual Report 2017
0006006747 2018-01-13 - Annual Report Annual Report 2018
0006006739 2018-01-13 - 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