Search icon

TREEHOUSE PROPERTIES L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TREEHOUSE PROPERTIES L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 May 2019
Business ALEI: 1309238
Annual report due: 31 Mar 2025
Business address: 72 CIRCLE DRIVE, WINDSOR LOCKS, CT, 06096, United States
Mailing address: 72 CIRCLE DRIVE, WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: TREEHOUSEPROPERTIESCT@GMAIL.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH PHAM Agent 9 MIDLAND ROAD, WINDSOR LOCKS, CT, 06096, United States 9 MIDLAND ROAD, WINDSOR LOCKS, CT, 06096, United States +1 860-519-4306 TREEHOUSEPROPERTIESCT@GMAIL.COM 94 JENNESS ST, SPRINGFIELD, MA, 01104, United States

Officer

Name Role Business address Residence address
REBECCA THUY TWITCHELL Officer 9 MIDLAND ROAD, WINDSOR LOCKS, CT, 06096, United States 72 CIRCLE DRIVE, WINDSOR LOCKS, CT, 06096, United States
SEAN PHAM Officer 94 JENNESS STREET, SPRINGFIELD, MA, 01104, United States 9 MIDLAND RD, WINDSOR LOCKS, CT, 06096, United States
JOSEPH VAN PHA Officer 9 MIDLAND ROAD, WINDSOR LOCKS, CT, 06096, United States 9 MIDLAND ROAD, WINDSOR LOCKS, CT, 06096, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012271158 2024-08-26 - Annual Report Annual Report -
BF-0011475850 2024-08-26 - Annual Report Annual Report -
BF-0012736257 2024-08-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010909425 2024-06-10 - Annual Report Annual Report -
BF-0012623464 2024-04-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009695861 2022-07-01 - Annual Report Annual Report 2020
BF-0009844767 2022-07-01 - Annual Report Annual Report -
BF-0010078388 2021-06-23 2021-07-07 Change of Business Address Business Address Change -
0006836175 2020-03-03 2020-03-03 Interim Notice Interim Notice -
0006557239 2019-05-08 2019-05-08 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