Search icon

40 PROSPECT ST LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 40 PROSPECT ST LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 2018
Business ALEI: 1280095
Annual report due: 31 Mar 2026
Business address: 4 SOMERS RD, ENFIELD, CT, 06082, United States
Mailing address: 4 SOMERS RD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lloydhll42@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
LLOYD HALL Agent 4 SOMERS RD, ENFIELD, CT, 06082, United States 4 SOMERS RD, ENFIELD, CT, 06082, United States +1 860-996-0940 lloydhll42@gmail.com 4 SOMERS RD, ENFIELD, CT, 06082, United States

Officer

Name Role Phone E-Mail Residence address
GRETCHEN PFEIFER-HALL Officer - - 4 SOMERS RD, ENFIELD, CT, 06082, United States
LLOYD HALL Officer +1 860-996-0940 lloydhll42@gmail.com 4 SOMERS RD, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013097024 2025-01-18 - Annual Report Annual Report -
BF-0012186588 2024-01-12 - Annual Report Annual Report -
BF-0011228953 2023-01-04 - Annual Report Annual Report -
BF-0010303507 2022-02-05 - Annual Report Annual Report 2022
BF-0009836391 2021-12-09 - Annual Report Annual Report -
BF-0008816535 2021-12-09 - Annual Report Annual Report 2020
0006423110 2019-03-05 - Annual Report Annual Report 2019
0006222223 2018-07-25 2018-07-25 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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