Search icon

SUMMERHILL LLC

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

Company Details

Entity Name: SUMMERHILL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 1998
Business ALEI: 0597616
Annual report due: 31 Mar 2026
Business address: 200 PRATT STREET, MERIDEN, CT, 06450, United States
Mailing address: 200 PRATT STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: doeann.fiondella@carabetta.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

Agent

Name Role
SUSMAN, DUFFY & SEGALOFF, P.C. Agent

Officer

Name Role Business address Residence address
Salvatore R. Carabetta Officer 200 PRATT STREET, MERIDEN, CT, 06450, United States 156 Sams Rd, Meriden, CT, 06451, United States

History

Type Old value New value Date of change
Name change CATHOLE MOUNTAIN DEVELOPEMENT, LLC SUMMERHILL LLC 1998-08-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013348293 2025-03-17 - Annual Report Annual Report -
BF-0012170707 2024-01-19 - Annual Report Annual Report -
BF-0011148601 2023-02-09 - Annual Report Annual Report -
BF-0010294663 2022-02-16 - Annual Report Annual Report 2022
0007146313 2021-02-11 - Annual Report Annual Report 2021
0006811249 2020-03-04 - Annual Report Annual Report 2020
0006383569 2019-02-14 - Annual Report Annual Report 2019
0006050074 2018-02-01 - Annual Report Annual Report 2018
0005880406 2017-07-06 - Annual Report Annual Report 2017
0005597415 2016-07-07 - Annual Report Annual Report 2016

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0900011 Other Civil Rights 2009-01-06 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2009-01-06
Termination Date 2010-10-01
Section 2814
Sub Section 28
Status Terminated

Parties

Name SUMMERHILL LLC
Role Plaintiff
Name MERIDEN,
Role Defendant
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