Search icon

HIGH VIEW GLEN, INC.

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

Company Details

Entity Name: HIGH VIEW GLEN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 1982
Business ALEI: 0133958
Annual report due: 03 Sep 2025
Business address: 4846 GLENBROOK ROAD NW, WASHINGTON, DC, 20016, United States
Mailing address: JILL STERN 4846 GLENBROOK RD, N.W., WASHINGTON, DC, United States, 20016
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: jstern5000@aol.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of HIGH VIEW GLEN, INC., RHODE ISLAND 000149431 RHODE ISLAND

Officer

Name Role Residence address
JILL A. STERN Officer 4846 GLENBROOK RD., N.W., WASHINGTON, DC, 20016, United States
ROBERT P. ABESHOUSE Officer 123 WEST 93RD ST., APT. #7D, NEW YORK, NY, 10025, United States
MICHAEL ABESHOUSE Officer 869 Orange Street, 2-e, New Haven, CT, 06511-2559, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
MICHAEL A ABESHOUSE Agent 869 Orange St, 2-e, UNIT 20, New Haven, CT, 06511-2559, United States +1 203-397-7610 mabeshouse68@gmail.com 869 Orange St, 2-e, New Haven, CT, 06511-2559, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280269 2024-08-15 - Annual Report Annual Report -
BF-0011384479 2023-08-07 - Annual Report Annual Report -
BF-0010335979 2022-08-05 - Annual Report Annual Report 2022
BF-0009813495 2021-10-03 - Annual Report Annual Report -
0006972158 2020-09-03 - Annual Report Annual Report 2020
0006624281 2019-08-14 - Annual Report Annual Report 2018
0006624282 2019-08-14 - Annual Report Annual Report 2019
0005926535 2017-09-15 - Annual Report Annual Report 2017
0005669658 2016-10-08 - Annual Report Annual Report 2016
0005397955 2015-09-18 - Annual Report Annual Report 2014
See something incorrect or outdated?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