Search icon

GROTON ESTATES, LLC

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

Company Details

Entity Name: GROTON ESTATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2002
Business ALEI: 0715595
Annual report due: 31 Mar 2026
Business address: 2319 WHITNEY AVENUE, SUITE 1A, HAMDEN, CT, 06518, United States
Mailing address: 2319 WHITNEY AVENUE SUITE 1A, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mlopez@belfonti.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
HARLOW, ADAMS & FRIEDMAN, P.C. Agent

Officer

Name Role Business address Residence address
S.T. INVESTORS, INC. Officer 2319 WHITNEY AVENUE, SUITE 1A, HAMDEN, CT, 06518, United States NONE,

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953494 2025-01-28 - Annual Report Annual Report -
BF-0012086743 2024-01-22 - Annual Report Annual Report -
BF-0011407710 2023-01-16 - Annual Report Annual Report -
BF-0010242175 2022-01-19 - Annual Report Annual Report 2022
0007062939 2021-01-13 - Annual Report Annual Report 2021
0006720494 2020-01-13 - Annual Report Annual Report 2020
0006321039 2019-01-15 - Annual Report Annual Report 2019
0006050808 2018-02-01 - Annual Report Annual Report 2018
0005839089 2017-05-09 - Annual Report Annual Report 2017
0005571942 2016-05-23 - Annual Report Annual Report 2016

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1000873 Other Personal Injury 2010-06-04 statistical closing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 15000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-06-04
Termination Date 2010-07-09
Date Issue Joined 2010-07-09
Section 1332
Sub Section PI
Status Terminated

Parties

Name GROTON ESTATES, LLC
Role Plaintiff
Name CW CAPITAL LLC,
Role Defendant
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