Search icon

40-42 NORTH PARK STREET, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 40-42 NORTH PARK STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2019
Business ALEI: 1307802
Annual report due: 31 Mar 2026
Business address: 335 SOMERS ROAD, ELLINGTON, CT, 06029, United States
Mailing address: 335 SOMERS ROAD, ELLINGTON, CT, United States, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: DANKEUNE@AOL.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
CHRISTINA M. KEUNE Officer 335 SOMERS ROAD, ELLINGTON, CT, 06029, United States - - 335 SOMERS ROAD, ELLINGTON, CT, 06029, United States
DANIEL C. KEUNE Officer 335 SOMERS ROAD, ELLINGTON, CT, 06029, United States +1 860-214-1150 DANKEUNE@AOL.COM 335 SOMERS ROAD, ELLINGTON, CT, 06029, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL C. KEUNE Agent 335 SOMERS ROAD, ELLINGTON, CT, 06029, United States 335 SOMERS ROAD, ELLINGTON, CT, 06029, United States +1 860-214-1150 DANKEUNE@AOL.COM 335 SOMERS ROAD, ELLINGTON, CT, 06029, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013110551 2025-03-02 - Annual Report Annual Report -
BF-0012273225 2024-03-08 - Annual Report Annual Report -
BF-0010910856 2023-01-22 - Annual Report Annual Report -
BF-0011479812 2023-01-22 - Annual Report Annual Report -
BF-0008548160 2023-01-22 - Annual Report Annual Report 2020
BF-0009903248 2023-01-22 - Annual Report Annual Report -
BF-0010611580 2022-05-26 - Change of NAICS Code NAICS Code Change -
0006547339 2019-04-29 2019-04-29 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See something incorrect or outdated?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