Entity Name: | LAIRD BLAKESLEE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Feb 2019 |
Business ALEI: | 1300125 |
Annual report due: | 31 Mar 2026 |
Business address: | 99 Pinnacle Rd, BRISTOL, CT, 06010, United States |
Mailing address: | 99 Pinnacle Rd, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | therrienj99@yahoo.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Leopold Therrien | Officer | 99 Pinnacle Rd, BRISTOL, CT, 06010, United States | +1 860-202-3355 | therrienj99@yahoo.com | 99 Pinnacle Road, BRISTOL, CT, 06010, United States |
Joanne Therrien | Officer | - | - | - | 99 Pinnacle Rd, Bristol, CT, 06010-2265, United States |
JOANNE THERRIEN | Officer | 99 PINNACLE ROAD, BRISTOL, CT, 06010, United States | - | - | 99 PINNACLE ROAD, BRISTOL, CT, 06010, United States |
LEOPOLD THERRIEN | Officer | 99 PINNACLE ROAD, BRISTOL, CT, 06010, United States | - | - | 99 PINNACLE ROAD, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Leopold Therrien | Agent | 99 Pinnacle Rd, BRISTOL, CT, 06010, United States | 99 Pinnacle Road, BRISTOL, CT, 06010, United States | +1 860-202-3355 | therrienj99@yahoo.com | 99 Pinnacle Road, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012122529 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0012493098 | 2023-12-11 | 2023-12-11 | Change of Agent | Agent Change | - |
BF-0011242005 | 2023-11-28 | - | Annual Report | Annual Report | - |
BF-0012471636 | 2023-11-27 | 2023-11-27 | Interim Notice | Interim Notice | - |
BF-0012471638 | 2023-11-27 | 2023-11-27 | Change of Business Address | Business Address Change | - |
BF-0010210742 | 2022-01-15 | - | Annual Report | Annual Report | 2022 |
0007190774 | 2021-02-25 | - | Annual Report | Annual Report | 2020 |
0007190778 | 2021-02-25 | - | Annual Report | Annual Report | 2021 |
0006404433 | 2019-02-11 | 2019-02-11 | 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