Search icon

KMR, LLC

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

Company Details

Entity Name: KMR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2017
Business ALEI: 1232525
Annual report due: 31 Mar 2023
Business address: 19 King Rd, West Hartford, CT, 06107-3311, United States
Mailing address: 19 King Rd, West Hartford, CT, United States, 06107-3311
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: KATIERONAN11@GMAIL.COM
E-Mail: drose@klemonski-rose.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

Officer

Name Role Business address Residence address
KATHERINE M. RONAN Officer 481 LEBANON STREET APT 4, MELROSE, MA, 02176, United States 80 Beacon St, Arlington, MA, 02474-3325, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEBORAH M. ROSE ATTY. Agent 555 HERITAGE ROAD UNIT#6, SOUTHBURY, CT, 06488, United States 555 HERITAGE ROAD UNIT#6, SOUTHBURY, CT, 06488, United States +1 860-706-7066 drose@klemonski-rose.com 106 Godfrey Rd W, Weston, CT, 06883-1316, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013250360 2024-12-13 2024-12-13 Change of Business Address Business Address Change -
BF-0013249547 2024-12-12 2024-12-12 Reinstatement Certificate of Reinstatement -
BF-0013228942 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012740616 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010264617 2022-03-11 - Annual Report Annual Report 2022
BF-0009798805 2021-10-26 - Annual Report Annual Report -
0006879897 2020-04-09 - Annual Report Annual Report 2020
0006683023 2019-11-19 - Annual Report Annual Report 2018
0006683021 2019-11-19 2019-11-19 Change of Agent Address Agent Address Change -
0006683026 2019-11-19 - Annual Report Annual Report 2019
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