Entity Name: | STRAITS TURNPIKE 674, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 06 Mar 2017 |
Business ALEI: | 1231877 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 531210 - Offices of Real Estate Agents and Brokers |
Business address: | 674 STRAITS TPKE., WATERTOWN, CT, 06795, United States |
Mailing address: | 831 Straits Tpke, Watertown, CT, United States, 06795-3320 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | janet@shakerautogroup.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD L. EMERSON | Agent | 674 STRAITS TPKE., STE 320, WATERTOWN, CT, 06795, United States | 831 STRAITS TURNPIKE, WATERTOWN, CT, 06795, United States | +1 203-509-6571 | janet@shakerautogroup.com | 7 GREAT PASTURE ROAD, REDDING, CT, 06896, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
COREY E. SHAKER | Officer | 831 STRAITS TPKE., WATERTOWN, CT, 06795, United States | 5 GATEPOST LN, WOODBURY, CT, 06798, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011333714 | 2023-03-08 | No data | Annual Report | Annual Report | No data |
BF-0010321707 | 2022-03-17 | No data | Annual Report | Annual Report | 2022 |
0007230803 | 2021-03-15 | No data | Annual Report | Annual Report | 2021 |
0006854682 | 2020-03-30 | No data | Annual Report | Annual Report | 2020 |
0006482388 | 2019-03-21 | No data | Annual Report | Annual Report | 2019 |
0006482373 | 2019-03-21 | No data | Annual Report | Annual Report | 2018 |
0005785197 | 2017-03-06 | 2017-03-06 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website