ALLSIDES PROPERTIES, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | ALLSIDES PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Aug 2018 |
Business ALEI: | 1282017 |
Annual report due: | 31 Mar 2025 |
Business address: | 148 HARPER AVENUE, NEW HAVEN, CT, 06515, UNITED STATES |
Mailing address: | 148 HARPER AVENUE, NEW HAVEN, CT, UNITED STATES, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | BLAKEC915@YAHOO.COM |
Name | Role | Mailing address | Residence address | |
---|---|---|---|---|
CHRISTOPHER O. BLAKE | Agent | 148 HARPER AVENUE, NEW HAVEN, CT, 06515, United States | BLAKEC915@YAHOO.COM | 651 CARRINGTON ROAD, BETHANY, CT, 06524, United States |
Name | Role | Residence address | |
---|---|---|---|
CHRISTOPHER O. BLAKE | Officer | BLAKEC915@YAHOO.COM | 651 CARRINGTON ROAD, BETHANY, CT, 06524, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012616550 | 2024-04-22 | 2024-04-22 | Reinstatement | Certificate of Reinstatement | - |
BF-0011984085 | 2023-09-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011854543 | 2023-06-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006233200 | 2018-08-15 | 2018-08-15 | Business Formation | Certificate of Organization | - |
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