Search icon

M. H. HEAVEN REAL ESTATE, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: M. H. HEAVEN REAL ESTATE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 05 Feb 1999
Business ALEI: 0613117
Annual report due: 31 Mar 2024
Business address: 15 DOUBLING ROAD, GREENWICH, CT, 06830, United States
Mailing address: 15 DOUBLING ROAD, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marshall@heaveningreeenwich.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARSHALL HEAVEN Officer 15 DOUBLING ROAD, 15 DOUBLING ROAD, GREENWICH, CT, 06830, United States 15 DOUBLING ROAD, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARSHALL H. HEAVEN Agent 15 DOUBLING ROAD, GREENWICH, CT, 06830, United States 15 DOUBLING ROAD, GREENWICH, CT, 06830, United States +1 203-561-7023 marshall@heaveningreenwich.com 15 DOUBLING ROAD, GREENWICH, CT, 06830, United States

History

Type Old value New value Date of change
Name change M. H. HEAVEN AND ASSOCIATES, L.L.C. M. H. HEAVEN REAL ESTATE, L.L.C. 1999-03-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011154841 2023-11-04 - Annual Report Annual Report -
BF-0010299330 2023-11-04 - Annual Report Annual Report 2022
0007088986 2021-01-30 - Annual Report Annual Report 2021
0007088979 2021-01-30 - Annual Report Annual Report 2020
0006516731 2019-04-02 - Annual Report Annual Report 2019
0006273731 2018-11-07 - Annual Report Annual Report 2018
0006273720 2018-11-07 - Annual Report Annual Report 2014
0006273722 2018-11-07 - Annual Report Annual Report 2015
0006273727 2018-11-07 - Annual Report Annual Report 2017
0006273724 2018-11-07 - Annual Report Annual Report 2016
See something incorrect or outdated?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