Search icon

POMFRET PROPERTIES LLC

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

Company Details

Entity Name: POMFRET PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Aug 2017
Business ALEI: 1247008
Annual report due: 31 Mar 2025
Business address: 7 FAIRVIEW CIRCLE, POMFRET CENTER, CT, 06259, United States
Mailing address: 7 FAIRVIEW CIRCLE, POMFRET CENTER, CT, United States, 06259
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
E-Mail: POMFRETPROPLLC@GMAIL.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLENN WARNER Agent 7 FAIRVIEW CIRCLE, POMFRET CENTER, CT, 06259, United States 7 FAIRVIEW CIRCLE, POMFRET CENTER, CT, 06259, United States +1 860-942-7353 connect6259@gmail.com 7 FAIRVIEW CIRCLE, POMFRET CENTER, CT, 06259, United States

Officer

Name Role Business address Residence address
GLENN S. WARNER Officer 7 FAIRVIEW CIRCLE, POMFRET CENTER, CT, 06259, United States 7 FAIRVIEW CIRCLE, POMFRET CENTER, CT, 06259, United States
MARGUERITE M. DAVIS Officer 7 FAIRVIEW CIRCLE, POMFRET CENTER, CT, 06259, United States 7 FAIRVIEW CIRCLE, POMFRET CENTER, CT, 06259, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012106881 2024-05-30 - Annual Report Annual Report -
BF-0011338591 2023-09-19 - Annual Report Annual Report -
BF-0009034923 2023-09-19 - Annual Report Annual Report 2020
BF-0009906604 2023-09-19 - Annual Report Annual Report -
BF-0010837250 2023-09-19 - Annual Report Annual Report -
BF-0011889852 2023-07-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006511265 2019-03-30 - Annual Report Annual Report 2018
0006511277 2019-03-30 - Annual Report Annual Report 2019
0005909052 2017-08-10 2017-08-10 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