Search icon

ORCHARD HILLS, LLC

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

Company Details

Entity Name: ORCHARD HILLS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 1997
Business ALEI: 0565252
Annual report due: 31 Mar 2026
Business address: 1100 SUMMER STREET, STAMFORD, CT, 06905, United States
Mailing address: 1100 SUMMER STREET, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PVL@LATHOURISLAW.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009PZ3KN9ZMV8817 0565252 US-CT GENERAL ACTIVE 1997-06-20

Addresses

Legal 1100 Summer Street, Stamford, US-CT, US, 06905
Headquarters 1100 Summer Street, Stamford, US-CT, US, 06905

Registration details

Registration Date 2022-11-17
Last Update 2023-11-18
Status LAPSED
Next Renewal 2023-11-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0565252

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER V. LATHOURIS ESQ. Agent 1100 SUMMER STREET, STAMFORD, CT, 06905, United States 1100 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-856-5067 PVL@LATHOURISLAW.COM 154 WINFIELD ST, NORWALK, CT, 06854, United States

Officer

Name Role Business address
GENIMAR, LLC Officer 1100 SUMMER STREET, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927236 2025-04-01 - Annual Report Annual Report -
BF-0012174947 2024-03-08 - Annual Report Annual Report -
BF-0011733167 2023-05-18 - Annual Report Annual Report -
BF-0011061797 2022-11-17 - Annual Report Annual Report -
BF-0011053611 2022-11-04 2022-11-04 Interim Notice Interim Notice -
BF-0009697504 2022-06-28 - Annual Report Annual Report 2020
BF-0009855013 2022-06-28 - Annual Report Annual Report -
0006518957 2019-04-03 - Annual Report Annual Report 2016
0006518966 2019-04-03 - Annual Report Annual Report 2019
0006518959 2019-04-03 - Annual Report Annual Report 2017
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