Search icon

PARK PLACE CT LLC

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

Company Details

Entity Name: PARK PLACE CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Aug 2018
Business ALEI: 1280804
Annual report due: 31 Mar 2026
Business address: 34 HEARTHSTONE DR 34 HEARTHSTONE DR, HEBRON, CT, 06248, United States
Mailing address: 34 HEARTHSTONE DR 34 HEARTHSTONE DR, HEBRON, CT, United States, 06248
ZIP code: 06248
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: zenihess88@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
MARIA-INES MORRIS Agent 21 TOOMEY LANE, HEBRON, CT, 06248, United States PO BOX 72, HEBRON, CT, 06248, United States +1 860-209-1719 zenihess88@aol.com 21 Toomey Lane, HEBRON, CT, 06248, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIA-INES MORRIS Officer 34 HEARTHSTONE DR, HEBRON, CT, 06248, United States +1 860-209-1719 zenihess88@aol.com 21 Toomey Lane, HEBRON, CT, 06248, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013097379 2025-03-11 - Annual Report Annual Report -
BF-0012187808 2024-02-15 - Annual Report Annual Report -
BF-0011230371 2023-01-26 - Annual Report Annual Report -
BF-0010398816 2022-02-14 - Annual Report Annual Report 2022
0007329690 2021-05-11 - Annual Report Annual Report 2021
0006795611 2020-02-28 - Annual Report Annual Report 2020
0006479354 2019-03-20 - Annual Report Annual Report 2019
0006281223 2018-11-21 2018-11-21 Change of Business Address Business Address Change -
0006225997 2018-08-01 2018-08-01 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