Search icon

LAIRD BLAKESLEE LLC

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

Company Details

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

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
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