Search icon

2 NORTHFIELD RD LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: 2 NORTHFIELD RD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 2023
Business ALEI: 2847948
Annual report due: 31 Mar 2026
Business address: 296 Reynolds Bridge Rd, Thomaston, CT, 06787-1996, United States
Mailing address: 296 Reynolds Bridge Rd, Thomaston, CT, United States, 06787-1996
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mgccpa@hotmail.com
E-Mail: ryanrgeddespremiere@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
Ryan Geddes, Jr. Agent 296 Reynolds Bridge Rd, Thomaston, CT, 06787-1996, United States 296 Reynolds Bridge Rd, Thomaston, CT, 06787-1996, United States +1 860-480-4820 ryanrgeddespremiere@gmail.com 55 School House Road, Northfield, CT, 06778, United States

Officer

Name Role Business address Phone E-Mail Residence address
Ryan Geddes, Jr. Officer 296 Reynolds Bridge Road, Thomaston, CT, 06787, United States +1 860-480-4820 ryanrgeddespremiere@gmail.com 55 School House Road, Northfield, CT, 06778, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013342109 2025-03-10 2025-03-10 Interim Notice Interim Notice -
BF-0012836327 2025-03-10 - Annual Report Annual Report -
BF-0012447800 2024-01-05 - Annual Report Annual Report -
BF-0012212454 2023-11-09 2023-11-09 Interim Notice Interim Notice -
BF-0011949736 2023-08-29 - 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See something incorrect or outdated?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