Search icon

HAWTHORNE PROPERTIES, LLC

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

Company Details

Entity Name: HAWTHORNE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 1995
Business ALEI: 0513475
Annual report due: 31 Mar 2026
Business address: 1057 BROAD STREET, BRIDGEPORT, CT, 06604, United States
Mailing address: 1057 BROAD STREET, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: viminire@aol.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAUL H. VIMINI Officer 1057 Broad St, 3rd Floor, Bridgeport, CT, 06604-4219, United States 1057 Broad St, 3rd Floor, Bridgeport, CT, 06604-4219, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Paul Vimini Agent 1057 Broad Street, Bridgeport, CT, 06604, United States 1057 Broad Street, Bridgeport, CT, 06604, United States +1 203-981-7351 viminire@aol.com 1057 Broad Street, Bridgeport, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923132 2025-03-14 - Annual Report Annual Report -
BF-0012360118 2024-01-29 - Annual Report Annual Report -
BF-0011253960 2023-03-23 - Annual Report Annual Report -
BF-0010550738 2022-08-02 - Annual Report Annual Report -
BF-0009884133 2022-04-06 - Annual Report Annual Report -
BF-0009025981 2022-04-04 - Annual Report Annual Report 2020
0006637252 2019-09-04 - Annual Report Annual Report 2019
0006276604 2018-11-14 - Annual Report Annual Report 2017
0006276601 2018-11-14 - Annual Report Annual Report 2016
0006276595 2018-11-14 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005269978 Active OFS 2025-02-18 2028-11-20 AMENDMENT

Parties

Name HAWTHORNE PROPERTIES, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0005269979 Active OFS 2025-02-18 2028-11-20 AMENDMENT

Parties

Name HAWTHORNE PROPERTIES, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0005144114 Active OFS 2023-05-24 2028-11-20 AMENDMENT

Parties

Name UNITED BANK
Role Secured Party
Name HAWTHORNE PROPERTIES, LLC
Role Debtor
0005144112 Active OFS 2023-05-24 2028-11-20 AMENDMENT

Parties

Name HAWTHORNE PROPERTIES, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003276264 Active OFS 2018-11-20 2028-11-20 ORIG FIN STMT

Parties

Name HAWTHORNE PROPERTIES, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003276263 Active OFS 2018-11-20 2028-11-20 ORIG FIN STMT

Parties

Name HAWTHORNE PROPERTIES, LLC
Role Debtor
Name UNITED BANK
Role Secured Party

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
Bridgeport 118 ALBION ST 19/308/4// 0.09 2511 Source Link
Acct Number R--0087885
Assessment Value $163,720
Appraisal Value $233,870
Land Use Description Ind/Whs Mdl 96
Zone ILI
Neighborhood IND
Land Assessed Value $74,120
Land Appraised Value $105,880

Parties

Name ALBION PROPERTIES, LLC
Sale Date 2008-01-07
Sale Price $85,000
Name HAWTHORNE PROPERTIES, LLC
Sale Date 2008-01-07
Name HAWTHORNE PROPERTIES, LLC
Sale Date 2006-11-01
Sale Price $500
Name CARF 98 REALTY LTD
Sale Date 2002-07-20
Name PINE & ANDOVER, INC.
Sale Date 1995-02-02
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