Search icon

Legends Hall, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Legends Hall, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Oct 2022
Business ALEI: 2641112
Annual report due: 31 Mar 2025
Business address: 1375 Hopmeadow Street, Simsbury, CT, 06070, United States
Mailing address: 1375 Hopmeadow Street, Simsbury, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kelle@bmwsportsllc.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Timothy Fitzgerald Agent 20 Maple Avenue, Windsor, CT, 06095, United States 20 Maple Avenue, Windsor, CT, 06095, United States +1 860-573-9797 timfitzgerald@omalleydeneen.com 1124 Windsor Avenue, Windsor, CT, 06095, United States

Officer

Name Role Business address Residence address
Kelle Becconsall Officer 1375 Hopmeadow Street, Simsbury, CT, 06070, United States 1375 Hopmeadow St, Simsbury, CT, 06070, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0008783 CAFE LIQUOR ACTIVE UNDER REVIEW DIVISION APPROVAL NEEDED 2022-11-30 2024-11-30 2025-11-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012224519 2024-04-24 - Annual Report Annual Report -
BF-0011073487 2023-05-12 - Annual Report Annual Report -
BF-0011166064 2022-11-21 2022-11-21 Interim Notice Interim Notice -
BF-0011028020 2022-10-05 - 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See something incorrect or outdated?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