Search icon

NEW HOPE REAL ESTATE, LLC

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

Company Details

Entity Name: NEW HOPE REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 1998
Business ALEI: 0608856
Annual report due: 31 Mar 2026
Business address: 177 FLANDERS RD, NIANTIC, CT, 06357, United States
Mailing address: 177 FLANDERS RD P.O. BOX 503, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: nianticdental@snet.net

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
SCOTT B. FRANKLIN Agent 68 SOUTH MAIN ST., WEST HARTFORD, CT, 06107, United States 68 SOUTH MAIN ST., WEST HARTFORD, CT, 06107, United States +1 860-514-0568 nianticdental@snet.net 31 MIDDLEFIELD DR., WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
DAVID L. GOLDSCHNEIDER D.D.S. Officer 177 FLANDERS ROAD, NIANTIC, CT, 06357, United States 3 HIGH RIDGE DRIVE, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937339 2025-02-06 - Annual Report Annual Report -
BF-0012313279 2024-05-30 - Annual Report Annual Report -
BF-0011154952 2023-02-14 - Annual Report Annual Report -
BF-0010237407 2022-11-29 - Annual Report Annual Report 2022
0007086619 2021-01-29 - Annual Report Annual Report 2021
0006959411 2020-08-10 - Annual Report Annual Report 2020
0006340812 2019-01-28 - Annual Report Annual Report 2015
0006340814 2019-01-28 - Annual Report Annual Report 2016
0006340829 2019-01-28 - Annual Report Annual Report 2019
0006340817 2019-01-28 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005152479 Active OFS 2023-07-06 2028-12-31 AMENDMENT

Parties

Name NIANTIC DENTAL ASSOCIATES, P.C.
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
Name NEW HOPE REAL ESTATE, LLC
Role Debtor
0003254373 Active OFS 2018-07-09 2028-12-31 AMENDMENT

Parties

Name NIANTIC DENTAL ASSOCIATES, P.C.
Role Debtor
Name NEW HOPE REAL ESTATE, LLC
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
0002972349 Active OFS 2013-12-23 2028-12-31 AMENDMENT

Parties

Name NEW HOPE REAL ESTATE, LLC
Role Debtor
Name NIANTIC DENTAL ASSOCIATES, P.C.
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
0002672899 Active OFS 2008-12-31 2028-12-31 ORIG FIN STMT

Parties

Name NIANTIC DENTAL ASSOCIATES, P.C.
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
Name NEW HOPE REAL ESTATE, LLC
Role Debtor
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