Search icon

BLUE HILLS ESTATES, LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: BLUE HILLS ESTATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 15 Oct 1996
Branch of: BLUE HILLS ESTATES, LLC, NEW YORK (Company Number 3286485)
Business ALEI: 0546473
Annual report due: 15 Oct 1999
Business address: 777 ZECKENDORF BLVD, GARDEN CITY, NY, 11530
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010467085 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006952529 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006946948 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006815471 2020-03-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006672470 2019-11-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0001901238 1998-10-02 - Annual Report Annual Report 1998
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001789853 1997-10-20 - Annual Report Annual Report 1997
0001760343 1997-09-22 - Amendment Amend -
See something incorrect or outdated?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