105 ELM STREET PARTNERS, LLC

Entity Name: | 105 ELM STREET PARTNERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jan 2020 |
Business ALEI: | 1334232 |
Annual report due: | 31 Mar 2026 |
Business address: | 3 Charter Oak Pl, Hartford, CT, 06106-1915, United States |
Mailing address: | 3 Charter Oak Pl, Hartford, CT, United States, 06106-1915 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | curtis@celticmanagement.com |
E-Mail: | hkatz@atlanticdev.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsName | Role | Business address | Residence address |
---|---|---|---|
MARK D. BREEN | Officer | 3 Charter Oak Pl, Hartford, CT, 06106-1915, United States | 15957 N. 81ST ST., SUITE 101, SCOTTSDALE, AZ, 85260, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN W. BECK | Agent | 755 Main St, 203, 5TH FLOOR, Hartford, CT, 06103, United States | 755 Main St, 203, 5TH FLOOR, Hartford, CT, 06103, United States | +1 860-930-3422 | jbeck@siegeloconnor.com | 99 Fisher Hill Rd., WILLINGTON, CT, 06279, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013127139 | 2025-04-04 | - | Annual Report | Annual Report | - |
BF-0012076658 | 2024-01-02 | - | Annual Report | Annual Report | - |
BF-0011359512 | 2023-01-10 | - | Annual Report | Annual Report | - |
BF-0010410266 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
0007362335 | 2021-06-08 | - | Annual Report | Annual Report | 2021 |
This company hasn't received any reviews.
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