Search icon

120/122 PORTLAND AVE LLC

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

Company Details

Entity Name: 120/122 PORTLAND AVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2016
Business ALEI: 1223253
Annual report due: 31 Mar 2026
Business address: 429 HUT HILL RD, BRIDGEWATER, CT, 06752, United States
Mailing address: 429 HUT HILL RD, BRIDGEWATER, CT, United States, 06752
ZIP code: 06752
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: chaal@charter.net

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 Phone E-Mail Residence address
CHARLES A GAAL Officer +1 203-948-1817 CHAAL@CHARTER.NET 429 HUT HILL RD, BRIDGEWATER, CT, 06752, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES A GAAL Agent 429 HUT HILL RD, BRIDGEWATER, CT, 06752, United States 429 HUT HILL RD, BRIDGEWATER, CT, 06752, United States +1 203-948-1817 CHAAL@CHARTER.NET 429 HUT HILL RD, BRIDGEWATER, CT, 06752, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067492 2025-03-23 - Annual Report Annual Report -
BF-0012254515 2024-01-28 - Annual Report Annual Report -
BF-0011458650 2023-01-14 - Annual Report Annual Report -
BF-0010336546 2022-04-07 - Annual Report Annual Report 2022
0007136218 2021-02-09 - Annual Report Annual Report 2021
0007136203 2021-02-09 - Annual Report Annual Report 2020
0006538241 2019-04-22 - Annual Report Annual Report 2018
0006538250 2019-04-22 - Annual Report Annual Report 2019
0006107186 2018-03-05 - Annual Report Annual Report 2017
0005707391 2016-11-28 2016-11-28 Business Formation Certificate of Organization -
See something incorrect or outdated?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