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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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