Search icon

6 CHARLES PATH, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: 6 CHARLES PATH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 2020
Business ALEI: 1348227
Annual report due: 31 Mar 2025
Business address: 6 CHARLES PATH, WESTON, CT, 06883, United States
Mailing address: 6 CHARLES PATH, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dzuckerbraun@essextrust.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
GREGORY AND ADAMS, P.C. Agent

Officer

Name Role Business address Residence address
THOMAS LEFFEL CO-TT OF T Officer 6 CHARLES PATH, WESTON, CT, 06883, United States 6 CHARLES PATH, WESTON, CT, 06883, United States
ESSEX SAVINGS BANK CO-TT OF T Officer 176 WESTBROOK ROAD, SUITE 1, ESSEX, CT, 06426, United States 14 Ridgewood Road, Niantic, CT, 06357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012369933 2024-02-28 - Annual Report Annual Report -
BF-0011364498 2023-02-06 - Annual Report Annual Report -
BF-0010385016 2022-01-21 - Annual Report Annual Report 2022
0007132670 2021-02-08 - Annual Report Annual Report 2021
0006929496 2020-06-22 2020-06-22 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See something incorrect or outdated?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