Search icon

HISTORIC ENTERPRISES, LLC

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

Company Details

Entity Name: HISTORIC ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 1999
Business ALEI: 0636517
Annual report due: 31 Mar 2026
Business address: 88 ROUTE 2A, PRESTON, CT, 06365, United States
Mailing address: 88 ROUTE 2A, PRESTON, CT, United States, 06365
ZIP code: 06365
County: New London
Place of Formation: CONNECTICUT
E-Mail: camell@ohdct.com

Industry & Business Activity

NAICS

238290 Other Building Equipment Contractors

This industry comprises establishments primarily engaged in installing or servicing building equipment (except electrical, plumbing, heating, cooling, or ventilation equipment). The repair and maintenance of miscellaneous building equipment is included in this industry. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAWN AMELL Agent 88 ROUTE 2A, PRESTON, CT, 06365, United States 88 ROUTE 2A, PRESTON, CT, 06365, United States +1 860-334-1917 camell@ohdct.com CT, 180 BULKELEY HILL ROAD, COLCHESTER, CT, 06415, United States

Officer

Name Role Business address Residence address
SHAWN L AMELL Officer 88 ROUTE 2A, PRESTON, CT, 06365, United States 180 BUCKLEY HILL ROAD, COLCHESTER, CT, 06415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939916 2025-03-06 - Annual Report Annual Report -
BF-0012354430 2024-01-19 - Annual Report Annual Report -
BF-0011158626 2023-03-13 - Annual Report Annual Report -
BF-0010339036 2022-03-24 - Annual Report Annual Report 2022
0007105633 2021-02-02 - Annual Report Annual Report 2021
0006763659 2020-02-20 - Annual Report Annual Report 2020
0006440696 2019-03-11 - Annual Report Annual Report 2019
0006021551 2018-01-22 - Annual Report Annual Report 2018
0005954487 2017-10-26 - Annual Report Annual Report 2017
0005695333 2016-11-14 - Annual Report Annual Report 2016

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
0003407588 Active OFS 2020-10-13 2026-01-04 AMENDMENT

Parties

Name HISTORIC ENTERPRISES, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003074419 Active OFS 2015-08-28 2026-01-04 AMENDMENT

Parties

Name HISTORIC ENTERPRISES, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0002792571 Active OFS 2011-01-04 2026-01-04 ORIG FIN STMT

Parties

Name HISTORIC ENTERPRISES, LLC
Role Debtor
Name DIME BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Preston 88 ROUTE 2A 23-0/2A/88// 4.60 1640 Source Link
Acct Number 00161500
Assessment Value $246,120
Appraisal Value $351,600
Land Use Description COMM WHSE
Zone C-1
Neighborhood 6000
Land Assessed Value $102,270
Land Appraised Value $146,100

Parties

Name HISTORIC ENTERPRISES, LLC
Sale Date 2003-12-31
Sale Price $335,000
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