NETWORK PROPERTY MANAGEMENT LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | 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 |
Name | Role |
---|---|
NETWORKHEALTH LLC | Agent |
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 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 | - |
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