Search icon

PAWCATUCK RIVERVIEW, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PAWCATUCK RIVERVIEW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 1998
Business ALEI: 0595688
Annual report due: 31 Mar 2025
Business address: 155 Orchard Hill Rd, Haverhill, MA, 01835-7660, United States
Mailing address: 155 Orchard Hill Rd, Haverhill, MA, United States, 01835-7660
Place of Formation: CONNECTICUT
E-Mail: jonathan@leeproperties.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mark Kepple Agent 804 Stonington Rd, Stonington, CT, 06378-2510, United States 804 Stonington Rd, Stonington, CT, 06378-2510, United States +1 860-961-1201 markkepplelaw@gmail.com 119 Elm St, 2nd Floor, Stonington, CT, 06378-1157, United States

Officer

Name Role Business address Residence address
JONATHAN LEE COZZENS Officer 6 WASHINGTON STREET, HAVERHILL, MA, 01835, United States 155 ORCHARD HILL ROAD, HAVERHILL, CT, 01835, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013263780 2024-12-31 2024-12-31 Interim Notice Interim Notice -
BF-0012268171 2024-04-17 - Annual Report Annual Report -
BF-0012609264 2024-04-15 2024-04-15 Interim Notice Interim Notice -
BF-0010703523 2023-09-13 - Annual Report Annual Report -
BF-0009782719 2023-09-13 - Annual Report Annual Report -
BF-0011146734 2023-09-13 - Annual Report Annual Report -
BF-0011947616 2023-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006921641 2020-06-10 - Annual Report Annual Report 2019
0006921635 2020-06-10 - Annual Report Annual Report 2016
0006921640 2020-06-10 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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