Search icon

HIGHLAND HOMESTEAD INC. THE

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

Company Details

Entity Name: HIGHLAND HOMESTEAD INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 1982
Business ALEI: 0137817
Annual report due: 28 Dec 2025
Business address: 170 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States
Mailing address: 170 PAWCATUCK AVE, PAWCATUCK, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: jdmain1@tvcconnect.net

Industry & Business Activity

NAICS

111998 All Other Miscellaneous Crop Farming

This U.S. industry comprises establishments primarily engaged in one of the following: (1) growing crops (except oilseeds and/or grains; vegetables and/or melons; fruits and/or tree nuts; greenhouse, nursery, and/or floriculture products; tobacco; cotton; sugarcane; hay; sugar beets; or peanuts); (2) growing a combination of crops (except a combination of oilseed(s) and grain(s); and a combination of fruit(s) and tree nut(s)) with no one crop or family of crops accounting for one-half of the establishment's agricultural production (i.e., value of crops for market); or (3) gathering tea or maple sap. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JILL MAIN Agent 170 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States 170 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States +1 860-287-2013 jdmain1@tvcconnect.net 144 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States

Officer

Name Role Business address Residence address
SCOTT MAIN Officer 170 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States ONE KELLOGG SQUARE, BATTLE CREEK, MI, 49017-3599, United States
ALAN D MAIN JR Officer 170 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States 144 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States
ALAN D. MAIN Officer 170 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States 170 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278630 2024-11-29 - Annual Report Annual Report -
BF-0011384904 2023-12-12 - Annual Report Annual Report -
BF-0010369240 2022-12-27 - Annual Report Annual Report 2022
BF-0009828368 2021-12-27 - Annual Report Annual Report -
0007032021 2020-12-03 - Annual Report Annual Report 2020
0006694556 2019-12-11 - Annual Report Annual Report 2019
0006292033 2018-12-13 - Annual Report Annual Report 2018
0006292046 2018-12-13 - Change of Agent Address Agent Address Change -
0006292171 2018-12-13 2018-12-13 Change of Agent Agent Change -
0005990259 2017-12-25 - Annual Report Annual Report 2017

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
Stonington 153 GREENHAVEN RD 35/2/5// 2.85 3342 Source Link
Acct Number 00383200
Assessment Value $780
Appraisal Value $118,600
Land Use Description ST FOREST
Zone VC
Neighborhood 0050
Land Assessed Value $780
Land Appraised Value $118,600

Parties

Name HIGHLAND HOMESTEAD INC & MAIN BARRY L ESTATE
Sale Date 2020-08-26
Name HIGHLAND HOMESTEAD INC & MAIN BARRY L
Sale Date 2009-09-22
Name HIGHLAND HOMESTEAD INC. THE
Sale Date 1983-05-27
Name HIGHLAND HOMESTEAD INC & MAIN BARRY L
Sale Date 1975-01-15
Name 73 RAILROAD STREET LLC
Sale Date 2024-12-31
Name Caboose Wine and Liquor, LLC
Sale Date 2024-12-19
Sale Price $262,000
Name HOLLAND JOINT VENTURE, LLC
Sale Date 2019-08-22
Sale Price $260,000
Name DOLLYS GIFT BOUTIQUE LLC
Sale Date 2004-05-03
Name DOLLYS GIFT BOUTIQUE LLC
Sale Date 2004-02-27
Sale Price $200,000
Stonington GREENHAVEN RD 35/2/6A// 31 3344 Source Link
Acct Number 00383300
Assessment Value $43,200
Appraisal Value $61,600
Land Use Description MUN TOWN M-00
Neighborhood 0035
Land Assessed Value $40,700
Land Appraised Value $58,100

Parties

Name STONINGTON TOWN OF & MAIN BARRY L ESTATE
Sale Date 2020-08-26
Name STONINGTON TOWN OF & MAIN BARRY L
Sale Date 2009-09-22
Name HIGHLAND HOMESTEAD INC. THE
Sale Date 1983-05-27
Name MAIN CHARLES N JR ETAL
Sale Date 1975-01-15
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