Search icon

DEEPWOOD DRIVE, L.L.C.

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

Company Details

Entity Name: DEEPWOOD DRIVE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2003
Business ALEI: 0744282
Annual report due: 31 Mar 2026
Business address: 130 DEEPWOOD DRIVE, HAMDEN, CT, 06517, United States
Mailing address: P.O. BOX 6603, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cgmpay@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CATHERINE G. MILLER Agent 130 DEEPWOOD DRIVE, HAMDEN, CT, 06517, United States P.O. BOX 6603, HAMDEN, CT, 06517, United States +1 203-498-9697 cgmpay@gmail.com 130 DEEPWOOD DRIVE, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Phone E-Mail Residence address
CATHERINE G. MILLER Officer 130 DEEPWOOD DRIVE, HAMDEN, CT, 06517, United States +1 203-498-9697 cgmpay@gmail.com 130 DEEPWOOD DRIVE, HAMDEN, CT, 06517, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DSLA.021092 Community Living Arrangement ACTIVE LICENSED 2006-12-13 2024-01-01 2025-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956265 2025-02-24 - Annual Report Annual Report -
BF-0012134846 2024-01-25 - Annual Report Annual Report -
BF-0011269154 2023-01-16 - Annual Report Annual Report -
BF-0010368928 2022-02-07 - Annual Report Annual Report 2022
0007133322 2021-02-08 - Annual Report Annual Report 2021
0006846343 2020-03-19 - Annual Report Annual Report 2020
0006467683 2019-03-06 - Annual Report Annual Report 2019
0006148940 2018-03-07 - Annual Report Annual Report 2018
0005829521 2017-03-29 - Annual Report Annual Report 2017
0005518775 2016-03-14 - Annual Report Annual Report 2016

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
Hamden 129 DEEPWOOD DR 2128/209/// 0.46 1832 Source Link
Appraisal Value $816,200
Land Use Description Single Fam M01
Zone R4
Neighborhood 40
Land Appraised Value $242,700

Parties

Name 129Deepwood, LLC
Sale Date 2024-07-08
Name DEEPWOOD DRIVE, L.L.C.
Sale Date 2021-03-02
Sale Price $790,000
Name REDMOND D EUGENE JR
Sale Date 1982-06-29
Hamden 130 DEEPWOOD DR 2128/213/// 0.66 1837 Source Link
Appraisal Value $1,316,400
Land Use Description Single Fam M01
Zone R4
Neighborhood 40
Land Appraised Value $517,000

Parties

Name DEEPWOOD DRIVE, L.L.C.
Sale Date 2024-06-28
Name DEEPWOOD DRIVE, L.L.C.
Sale Date 2003-04-21
Sale Price $1,135,000
Name HORWITZ RALPH I & SARAH MCCUE
Sale Date 1988-08-18
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