Search icon

P&L COTTAGE RENTAL LLC

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

Company Details

Entity Name: P&L COTTAGE RENTAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2019
Business ALEI: 1330167
Annual report due: 31 Mar 2025
Business address: 56 ROGER ROAD, NEW HAVEN, CT, 06515, United States
Mailing address: 56 ROGER ROAD, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: prestongrahamjr@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

Officer

Name Role Business address Phone E-Mail Residence address
PRESTON DON GRAHAM JR. Officer 56 ROGER ROAD, NEW HAVEN, CT, 06515, United States +1 203-687-7481 prestongrahamjr@gmail.com 56 ROGER ROAD, NEW HAVEN, CT, 06515, United States
LISA HARRIS GRAHAM Officer 56 ROGER ROAD, NEW HAVEN, CT, 06515, United States - - 56 ROGER ROAD, NEW HAVEN, CT, 06515, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PRESTON DON GRAHAM JR. Agent 56 ROGER ROAD, NEW HAVEN, CT, 06515, United States 56 ROGER ROAD, NEW HAVEN, CT, 06515, United States +1 203-687-7481 prestongrahamjr@gmail.com 56 ROGER ROAD, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012066492 2024-02-16 - Annual Report Annual Report -
BF-0009877356 2023-08-01 - Annual Report Annual Report -
BF-0008237280 2023-08-01 - Annual Report Annual Report 2020
BF-0011490685 2023-08-01 - Annual Report Annual Report -
BF-0010915906 2023-08-01 - Annual Report Annual Report -
BF-0011880270 2023-07-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006695634 2019-12-12 2019-12-12 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See something incorrect or outdated?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