Entity Name: | HIDDEN EMPIRE LEASING, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 May 1997 |
Business ALEI: | 0563039 |
Annual report due: | 31 Mar 2026 |
Business address: | 185 S Broad St, Pawcatuck, CT, 06379, United States |
Mailing address: | 185 S Broad St, Ste 103, Pawcatuck, CT, United States, 06379 |
ZIP code: | 06379 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | pwells@stoningtonscallops.com |
E-Mail: | accounting@briarpatchshellfish.com |
NAICS
811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and MaintenanceThis industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH J. GILBERT | Agent | 185 S Broad St, Unit 3, Pawcatuck, CT, 06379, United States | 185 S Broad St, Unit 3, Pawcatuck, CT, 06379, United States | +1 860-495-0415 | pwells@stoningtonscallops.com | 926 Stonington Rd, Stonington, CT, 06378-2527, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSEPH J. GILBERT | Officer | 322 NEW HAVEN AVE., MILFORD, CT, 06460, United States | +1 860-495-0415 | pwells@stoningtonscallops.com | 926 Stonington Rd, Stonington, CT, 06378-2527, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012926965 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012174560 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011261003 | 2023-03-06 | - | Annual Report | Annual Report | - |
BF-0010296571 | 2022-03-15 | - | Annual Report | Annual Report | 2022 |
0007117468 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006776067 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006410081 | 2019-02-26 | - | Annual Report | Annual Report | 2019 |
0006020879 | 2018-01-22 | - | Annual Report | Annual Report | 2018 |
0005838538 | 2017-05-08 | - | Annual Report | Annual Report | 2017 |
0005566996 | 2016-05-18 | - | Annual Report | Annual Report | 2016 |
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 | 4 NORTHWEST ST #B-33 | 101/1/25/B33/ | - | 4982 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HIDDEN EMPIRE LEASING, L.L.C. |
Sale Date | 2016-04-14 |
Sale Price | $30,400 |
Name | HENDERSON PETER T & AMIE R |
Sale Date | 2014-03-26 |
Sale Price | $28,000 |
Name | ADAMS MARK K |
Sale Date | 2005-10-04 |
Sale Price | $44,000 |
Name | CONVERSE MARSHALL G & MARIA E |
Sale Date | 1987-05-07 |
Name | HARBOREDGE DEVELOPMENT CORPORATION |
Sale Date | 1983-03-08 |
Acct Number | 004720 |
Assessment Value | $92,900 |
Appraisal Value | $1,195,000 |
Land Use Description | SHELLFISH |
Zone | R2 |
Land Assessed Value | $92,900 |
Land Appraised Value | $1,195,000 |
Parties
Name | HIDDEN EMPIRE LEASING, L.L.C. |
Sale Date | 2025-01-16 |
Name | BRIARPATCH ENTERPRISES, INCORPORATED |
Sale Date | 2015-04-30 |
Sale Price | $180,000 |
Name | CRISMALE NICHOLAS J & THEILER MICHAEL |
Sale Date | 2015-04-30 |
Name | CRISMALE NICHOLAS J & GUARNIERE |
Sale Date | 2001-09-13 |
Sale Price | $3,500 |
Name | KELSEY WILLIAM S |
Sale Date | 1982-11-18 |
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