GARDEN STREET MANAGEMENT, LLC

Entity Name: | GARDEN STREET MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 06 Apr 2017 |
Date of dissolution: | 09 Jun 2021 |
Business ALEI: | 1235121 |
Business address: | 35 GARDEN STREET, FARMINGTON, CT, 06033, United States |
Mailing address: | 35 GARDEN STREET, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | hantzosb@hotmail.com |
NAICS
531311 Residential Property ManagersName | Role |
---|---|
UPDIKE, KELLY & SPELLACY, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
LISA BUTLER | Officer | 35 GARDEN STREET, FARMINGTON, CT, 06032, United States | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States |
WILLIAM HANTZOS | Officer | 35 GARDEN STREET, FARMINGTON, CT, 06032, United States | 35 GARDEN STREET, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010431034 | 2022-01-27 | 2022-01-28 | Mass Agent Change � Address | Agent Address Change | - |
0007362694 | 2021-06-09 | 2021-06-09 | Dissolution | Certificate of Dissolution | - |
0006710645 | 2020-01-04 | - | Annual Report | Annual Report | 2018 |
0006710646 | 2020-01-04 | - | Annual Report | Annual Report | 2019 |
0006710648 | 2020-01-04 | - | Annual Report | Annual Report | 2020 |
This company hasn't received any reviews.
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