Search icon

ALLSIDES PROPERTIES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Agent

Name Role Mailing address E-Mail 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

Officer

Name Role E-Mail Residence address
CHRISTOPHER O. BLAKE Officer BLAKEC915@YAHOO.COM 651 CARRINGTON ROAD, BETHANY, CT, 06524, United States

Filing

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 -
See something incorrect or outdated?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