Search icon

Clarke Management Group LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Clarke Management Group LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 May 2022
Business ALEI: 2554727
Annual report due: 31 Mar 2025
Business address: 37 Hollister St, Manchester, CT, 06042-3532, United States
Mailing address: 37 Hollister St, Manchester, CT, United States, 06042-3532
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: clarkemgmtgroup@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Trevor Clarke Agent 37 Hollister St, Manchester, CT, 06042-3532, United States 515 Cypress Rd, Newington, CT, 06111-5625, United States +1 203-980-5222 clarkemanagementllc@gmail.com 9 Golden Hill Lane, Danbury, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
Trevor Clarke Officer 37 Hollister St, Manchester, CT, 06042-3532, United States +1 203-980-5222 clarkemanagementllc@gmail.com 9 Golden Hill Lane, Danbury, CT, 06811, United States
Marian Andoh-Clarke Officer 37 Hollister St, Manchester, CT, 06042-3532, United States - - 37 Hollister St, Manchester, CT, 06042-3532, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012389319 2024-03-06 - Annual Report Annual Report -
BF-0011250121 2024-03-06 - Annual Report Annual Report -
BF-0012576487 2024-03-05 2024-03-05 Change of Email Address Business Email Address Change -
BF-0010584845 2022-05-09 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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