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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||
|
Name | HAWTHORNE PROPERTIES, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | HAWTHORNE PROPERTIES, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | UNITED BANK |
Role | Secured Party |
Name | HAWTHORNE PROPERTIES, LLC |
Role | Debtor |
Parties
Name | HAWTHORNE PROPERTIES, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | HAWTHORNE PROPERTIES, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | HAWTHORNE PROPERTIES, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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