Search icon

WHITEHAWK, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHITEHAWK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 May 2000
Business ALEI: 0652134
Annual report due: 31 Mar 2025
Business address: 205 East High Street, EAST HAMPTON, CT, 06424, United States
Mailing address: PO BOX 298, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: kimnovaklcsw@yahoo.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KIMBERLY NOVAK Officer 26 Lakeview St, East Hampton, CT, 06424-1200, United States +1 860-365-5249 kimnovaklcsw@yahoo.com 205 East High Street, #4, East Hampton, CT, 06424-1200, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIMBERLY NOVAK Agent 205 East High Street, #4, East Hampton, CT, 06424-1200, United States PO Box 298, East Hampton, CT, 06424-1200, United States +1 860-365-5249 kimnovaklcsw@yahoo.com 205 East High Street, #4, East Hampton, CT, 06424-1200, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150841 2024-03-16 - Annual Report Annual Report -
BF-0011398483 2023-03-26 - Annual Report Annual Report -
BF-0010527062 2022-07-03 - Annual Report Annual Report -
BF-0009961218 2022-03-28 - Annual Report Annual Report -
BF-0010522428 2022-03-28 2022-03-28 Change of Business Address Business Address Change -
BF-0009267177 2021-12-12 - Annual Report Annual Report 2017
BF-0009267175 2021-12-12 - Annual Report Annual Report 2019
BF-0009267178 2021-12-12 - Annual Report Annual Report 2018
BF-0009267176 2021-12-12 - Annual Report Annual Report 2016
BF-0009267174 2021-12-12 - Annual Report Annual Report 2020

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
0003348652 Active OFS 2020-01-03 2025-05-21 AMENDMENT

Parties

Name DIME BANK ITS SUCCESSORS AND ASSIGNS/ATIMA
Role Secured Party
Name WHITEHAWK, LLC
Role Debtor
0003057083 Active OFS 2015-05-21 2025-05-21 ORIG FIN STMT

Parties

Name WHITEHAWK, LLC
Role Debtor
Name DIME BANK ITS SUCCESSORS AND ASSIGNS/ATIMA
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
East Hampton 26 LAKEVIEW ST 05A/85/18A// 0.44 4588 Source Link
Acct Number R04839
Assessment Value $143,960
Appraisal Value $205,650
Land Use Description Single Family
Zone R-1S
Neighborhood 400
Land Assessed Value $36,090
Land Appraised Value $51,550

Parties

Name MOLNAR FRANK
Sale Date 2021-12-27
Sale Price $235,000
Name WHITEHAWK, LLC
Sale Date 2015-05-20
Sale Price $180,000
Name WOOD GLENN M + ELEANOR M
Sale Date 1900-01-01
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