Search icon

NETWORK PROPERTY MANAGEMENT LLC

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

Company Details

Entity Name: NETWORK PROPERTY MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 28 Apr 2021
Business ALEI: 1389675
Annual report due: 31 Mar 2023
Business address: 166 BARBOUR STREET 166 BARBOUR ST, HARTFORD, CT, 06120, United States
Mailing address: 166 BARBOUR STREET 166 BARBOUR ST, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: HERVEC@NETWORKHEALTHLLC.ORG

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARC CEDAR BERTRAND Officer 166 BARBOUR STREET, 166 BARBOUR ST, HARTFORD, CT, 06120, United States - - 166 BARBOUR STREET, 166 BARBOUR ST, HARTFORD, CT, 06120, United States
NETWORKHEALTH LLC Officer 26 SHERMAN STREET, 26 SHERMAN STREET, HARTFORD, CT, 06105, United States +1 718-812-8943 hervec@networkhealthllc.org -
JOSETTE COLLINET Officer 166 BARBOUR STREET, 166 BARBOUR ST, HARTFORD, CT, 06120, United States - - 166 BARBOUR STREET, 166 BARBOUR ST, HARTFORD, CT, 06120, United States
DAVID DENEAU Officer 166 BARBOUR STREET, 166 BARBOUR ST, HARTFORD, CT, 06120, United States - - 166 BARBOUR STREET, 166 BARBOUR ST, HARTFORD, CT, 06120, United States
HERVE C. BERTRAND Officer 166 BARBOUR STREET, 166 BARBOUR ST, HARTFORD, CT, 06120, United States - - 166 BARBOUR STREET, 166 BARBOUR ST, HARTFORD, CT, 06120, United States
KARIMA BERTRAND Officer 166 BARBOUR STREET, 166 BARBOUR ST, HARTFORD, CT, 06120, United States - - 166 BARBOUR STREET, 166 BARBOUR ST, HARTFORD, CT, 06120, United States

Agent

Name Role
NETWORKHEALTH LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016511 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2021-11-22 2021-11-22 2023-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013152123 2024-11-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012724254 2024-08-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010253646 2022-03-12 - Annual Report Annual Report 2022
0007311532 2021-04-28 2021-04-28 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