Search icon

HEALEY72 LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HEALEY72 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2017
Business ALEI: 1242972
Annual report due: 31 Mar 2026
Business address: 56 WATERSIDE LANE, CLINTON, CT, 06413, United States
Mailing address: 56 WATERSIDE LANE, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: healeyp1947@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARGARET M. HEALEY Officer 56 WATERSIDE LANE, CLINTON, CT, 06413, United States 56 WATERSIDE LANE, CLINTON, CT, 06413, United States
PATRICK T. HEALEY Officer 56 WATERSIDE LANE, CLINTON, CT, 06413, United States 56 WATERSIDE LANE, CLINTON, CT, 06413, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JON P. LECKERLING Agent 23 WOODLAND ROAD, SUITE C-2, MADISON, CT, 06443, United States 23 WOODLAND ROAD SUITE C-2, MADISON, CT, 06443, United States +1 203-988-3971 jon@LLL-Legal.com 19 GROVE AVENUE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082229 2025-03-02 - Annual Report Annual Report -
BF-0012114871 2024-01-12 - Annual Report Annual Report -
BF-0011341545 2023-02-26 - Annual Report Annual Report -
BF-0010368469 2022-02-18 - Annual Report Annual Report 2022
0007330734 2021-05-11 - Annual Report Annual Report 2021
0006933423 2020-06-26 - Annual Report Annual Report 2020
0006445495 2019-03-11 - Annual Report Annual Report 2018
0006445711 2019-03-11 - Annual Report Annual Report 2019
0005874249 2017-06-20 2017-06-20 Business Formation Certificate of Organization -
See something incorrect or outdated?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