Search icon

Broad Equities LLC

Company Details

Entity Name: Broad Equities LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 25 May 2022
Business ALEI: 2570031
Annual report due: 31 Mar 2023
Business address: 874 Broad St, Hartford, CT, 06106-2402, United States
Mailing address: 670 Myrtle Ave, Ste 360, Brooklyn, NY, United States, 11205-3923
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: service@fileitusa.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address Residence address
Ernest Schwartz Officer 670 Myrtle Ave, Ste 360, Brooklyn, NY, 11205-3923, United States 670 Myrtle Ave, Brooklyn, NY, 11205-3923, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Reiner Agent 11 Talcott Notch Rd, Ste 1, Farmington, CT, 06032-1817, United States 11 Talcott Notch Rd, Ste 1, Farmington, CT, 06032-1817, United States +1 860-985-9576 mreiner@greenelawpc.com 54 Nearwater Ln, Darien, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012796562 2024-10-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012695015 2024-07-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010610147 2022-05-25 - Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website