Search icon

HARRINGTON STABLES, LLC

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

Company Details

Entity Name: HARRINGTON STABLES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Jan 2002
Business ALEI: 0700633
Annual report due: 31 Mar 2024
Business address: 221 NORTH ROAD, BROAD BROOK, CT, 06016, United States
Mailing address: 221 NORTH ROAD, BROAD BROOK, CT, United States, 06016
ZIP code: 06016
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gcslaw@cox.net

Industry & Business Activity

NAICS

115210 Support Activities for Animal Production

This industry comprises establishments primarily engaged in performing support activities related to raising livestock (e.g., cattle, goats, hogs, horses, poultry, sheep). These establishments may perform one or more of the following: (1) breeding services for animals, including companion animals (e.g., cats, dogs, pet birds); (2) pedigree record services; (3) boarding horses; (4) dairy herd improvement activities; (5) livestock spraying; and (6) sheep dipping and shearing. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAMES F. STREMPFER Officer 221 NORTH ROAD, BROAD BROOK, CT, 06016, United States 221 NORTH ROAD, BROAD BROOK, CT, 06016, United States

Agent

Name Role
Schober & Schober, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008960621 2023-02-01 - Annual Report Annual Report 2020
BF-0008960625 2023-02-01 - Annual Report Annual Report 2018
BF-0008960624 2023-02-01 - Annual Report Annual Report 2019
BF-0008960623 2023-02-01 - Annual Report Annual Report 2017
BF-0010866628 2023-02-01 - Annual Report Annual Report -
BF-0009962615 2023-02-01 - Annual Report Annual Report -
BF-0011408404 2023-02-01 - Annual Report Annual Report -
BF-0008960622 2023-01-30 - Annual Report Annual Report 2016
BF-0011678294 2023-01-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005242729 2014-12-24 - Annual Report Annual Report 2014

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
0005135486 Active MUNICIPAL 2023-04-21 2038-04-21 ORIG FIN STMT

Parties

Name HARRINGTON STABLES, LLC
Role Debtor
Name Town of East Windsor
Role Secured Party
0005009563 Active OFS 2021-07-16 2026-07-16 ORIG FIN STMT

Parties

Name HARRINGTON STABLES, LLC
Role Debtor
Name CNH INDUSTRIAL CAPITAL AMERICA LLC
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 Windsor NORTH RD 126/25/003/A/ 3.97 2189 Source Link
Acct Number 00997000
Assessment Value $36,000
Appraisal Value $51,450
Land Use Description Res Vacant
Zone A-1
Land Assessed Value $36,000
Land Appraised Value $51,450

Parties

Name HARRINGTON STABLES, LLC
Sale Date 2023-02-06
Sale Price $30,000
Name NORTH ROAD TRUST CO ONE LLC THE AND THE
Sale Date 2010-08-02
Name THE NORTH ROAD TRUST COMPANY ONE, LLC
Sale Date 2010-08-02
Name NORTH ROAD TRUST I AND
Sale Date 2003-10-21
Name BASS WALTER E JR & GAIL MC
Sale Date 1995-08-01
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