Entity Name: | Hamilton Square IV LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 May 2022 |
Business ALEI: | 2560547 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 525990 - Other Financial Vehicles |
Business address: | 1006 S Main St, Plantsville, CT, 06479-1681, United States |
Mailing address: | 1006 S Main St, Plantsville, CT, United States, 06479-1681 |
ZIP code: | 06479 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | admin@umergence.com |
Name | Role |
---|---|
UMERGENCE HOLDINGS LLC | Agent |
Name | Role | Residence address |
---|---|---|
David Logan | Officer | 14 Short Street, Manchester, CT, 06040, United States |
Jeffrey Ciarcia | Officer | 38 Highview Dr, Rocky Hill, CT, 06067-3616, United States |
Michael Gobes | Officer | 1168 New Britain Ave, West Hartford, CT, 06110-2410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013196247 | 2025-02-27 | No data | Annual Report | Annual Report | No data |
BF-0012336692 | 2024-03-02 | No data | Annual Report | Annual Report | No data |
BF-0011251088 | 2023-02-15 | No data | Annual Report | Annual Report | No data |
BF-0010596130 | 2022-05-17 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website