Entity Name: | SIMONS SHEM CREEK IV LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Mar 2017 |
Business ALEI: | 1234044 |
Annual report due: | 31 Mar 2026 |
Business address: | 433 SOUTH MAIN ST., WEST HARTFORD, CT, 06110, United States |
Mailing address: | 433 SOUTH MAIN ST, Ste 112, WEST HARTFORD, CT, United States, 06110 |
ZIP code: | 06110 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mariann@f8properties.com |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
HARRIS SIMONS | Officer | 433 SOUTH MAIN ST., Ste 112, WEST HARTFORD, CT, 06110, United States | 433 SOUTH MAIN STREET, SUITE 112, WEST HARTFORD, CT, 06110, United States |
BRUCE SIMONS | Officer | 433 SOUTH MAIN ST., Ste 112, WEST HARTFORD, CT, 06110, United States | 3 SQUIRREL HILL RD, WEST HARTFORD, CT, 06107, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT A. FEINER ESQ. | Agent | ONE CONSTITUTION PLAZA, STE. 900, HARTFORD, CT, 06103, United States | ONE CONSTITUTION PLAZA, STE. 900, HARTFORD, CT, 06103, United States | +1 860-614-1361 | jen@f8properties.com | 110 NORWOOD RD., WEST HARTFORD, CT, 06117, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013075979 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012285944 | 2024-03-01 | - | Annual Report | Annual Report | - |
BF-0011329063 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0010394832 | 2022-03-11 | - | Annual Report | Annual Report | 2022 |
0007215719 | 2021-03-10 | - | Annual Report | Annual Report | 2021 |
0006826291 | 2020-03-11 | - | Annual Report | Annual Report | 2020 |
0006500615 | 2019-03-27 | - | Annual Report | Annual Report | 2019 |
0006073644 | 2018-02-13 | - | Annual Report | Annual Report | 2018 |
0005802770 | 2017-03-28 | 2017-03-28 | Business Formation | Certificate of Organization | - |
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