Search icon

HP LANDING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HP LANDING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2016
Business ALEI: 1219245
Annual report due: 31 Mar 2026
Business address: 100 WASHINGTON BOULEVARD, SUITE 200, STAMFORD, CT, 06902, United States
Mailing address: P.O. BOX 110295, STAMFORD, CT, United States, 06911
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: apeterson@bltoffice.com
E-Mail: hiru@bltoffice.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

Officer

Name Role Business address
PJK HOLDING, LLC Officer 100 WASHINGTON BOULEVARD, SUITE 200, STAMFORD, CT, 06902, United States
CRK HOLDING, LLC Officer 100 WASHINGTON BOULEVARD, SUITE 200, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL J. KUEHNER Agent 100 WASHINGTON BOULEVARD, SUITE 200, STAMFORD, CT, 06902-9302, United States P.O.BOX 110295, STAMFORD, CT, 06911-0295, United States +1 203-644-1522 paul@bltoffice.com 734 OENOKE RIDGE ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070852 2025-01-13 - Annual Report Annual Report -
BF-0012245285 2024-03-11 - Annual Report Annual Report -
BF-0012037241 2023-10-29 2023-10-29 Change of Agent Agent Change -
BF-0011466910 2023-02-13 - Annual Report Annual Report -
BF-0010413489 2022-02-17 - Annual Report Annual Report 2022
0007169460 2021-02-17 - Annual Report Annual Report 2021
0006724961 2020-01-16 - Annual Report Annual Report 2020
0006389067 2019-02-18 - Annual Report Annual Report 2019
0006049000 2018-01-31 - Annual Report Annual Report 2018
0005931901 2017-09-21 - Annual Report Annual Report 2017
See something incorrect or outdated?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