Search icon

Hexagon Cedar LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Hexagon Cedar LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2022
Business ALEI: 2635085
Annual report due: 31 Mar 2026
Business address: 48 South St, L5, West Hartford, CT, 06110-1938, United States
Mailing address: PO Box 330341, West Hartford, CT, United States, 06133
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: thehexagongroupllc@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Guang Li Agent 48 South St, L5, West Hartford, CT, 06110, United States PO Box 330341, West Hartford, CT, 06133, United States +1 646-248-8472 thehexagongroupllc@gmail.com 48 South Street, L5, West Hartford, CT, 06110, United States

Officer

Name Role Phone E-Mail Residence address
Diane Tran Officer - - 48 South St, L5, West Hartford, CT, 06110, United States
Guang Li Officer +1 646-248-8472 thehexagongroupllc@gmail.com 48 South Street, L5, West Hartford, CT, 06110, United States
Linda Tran Officer - - 48 South St, L5, West Hartford, CT, 06110, United States
Kelly Anderson Officer - - 3 Oak Ridge Drive, Clinton, CT, 06413, United States
Tommy Li Officer - - 48 South Street, L5, West Hartford, CT, 06110, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013207498 2025-04-01 - Annual Report Annual Report -
BF-0012385972 2024-03-28 - Annual Report Annual Report -
BF-0011073195 2023-03-29 - Annual Report Annual Report -
BF-0011014448 2022-09-22 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005102087 Active OFS 2022-11-02 2027-11-02 ORIG FIN STMT

Parties

Name Hexagon Cedar LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwalk 106 WEST CEDAR ST 5/65/154/0/ 1.01 22174 Source Link
Acct Number 22174
Assessment Value $4,765,330
Appraisal Value $6,807,610
Land Use Description Apartments - Com
Zone B2
Neighborhood C340
Land Assessed Value $884,230
Land Appraised Value $1,263,190

Parties

Name Hexagon Cedar LLC
Sale Date 2022-11-02
Sale Price $7,300,000
Name CEDAR ASSOCIATES LLC
Sale Date 1994-02-24
Sale Price $675,000
Name DINARDO ROBERT P SR +
Sale Date 1994-02-24
Sale Price $675,000
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