Entity Name: | 71 Fishfry Street, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Dec 2023 |
Business ALEI: | 2913026 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531190 - Lessors of Other Real Estate Property |
Business address: | 165 W Service Rd, Hartford, CT, 06120-1503, United States |
Mailing address: | 165 W Service Rd, Hartford, CT, United States, 06120-1503 |
ZIP code: | 06120 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | cplatt@harteautogroup.com |
Name | Role |
---|---|
MIELE LAW OFFICES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Thomas Harte | Officer | 165 W Service Rd, Hartford, CT, 06120-1503, United States | 150 S Brooksvale Rd, Cheshire, CT, 06410-3567, United States |
Gregory Harte | Officer | 165 W Service Rd, Hartford, CT, 06120-1503, United States | 135 Mountain Brook Circle, Cheshire, CT, 06410, United States |
CANDACE PLATT | Officer | 165 W Service Rd, Hartford, CT, 06120, United States | 64 FLEETWOOD RD, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012851459 | 2025-02-27 | No data | Annual Report | Annual Report | No data |
BF-0012503044 | 2024-01-10 | No data | Annual Report | Annual Report | No data |
BF-0012502795 | 2023-12-21 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website