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 |
NAICS
111998 All Other Miscellaneous Crop FarmingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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