Entity Name: | HILHORST & ZOON, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Aug 2003 |
Business ALEI: | 0757753 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 541511 - Custom Computer Programming Services |
Business address: | 18 THE COURTYARD, SIMSBURY, CT, 06070, United States |
Mailing address: | 11 HALLVIEW DRIVE, SIMSBURY, CT, United States, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | gert@hilhorst.us |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493001UGXICT1BL3E89 | 0757753 | US-CT | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O GERT M. HILHORST, 11 HALLVIEW DR, SIMSBURY, US-CT, US, 06070 |
Headquarters | 11 Hallview Drive, Simsbury, US-CT, US, 06070 |
Registration details
Registration Date | 2017-08-08 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-08-03 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0757753 |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GERT M. HILHORST | Officer | 11 HALLVIEW DRIVE, SIMSBURY, CT, 06070, United States | +1 860-392-8629 | gert@hilhorst.us | 11 HALLVIEW DR, SIMSBURY, CT, 06070, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GERT M. HILHORST | Agent | 11 HALLVIEW DR, SIMSBURY, CT, 06070, United States | 11 HALLVIEW DR, SIMSBURY, CT, 06070, United States | +1 860-392-8629 | gert@hilhorst.us | 11 HALLVIEW DR, SIMSBURY, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012080220 | 2024-01-28 | No data | Annual Report | Annual Report | No data |
BF-0011277798 | 2023-02-11 | No data | Annual Report | Annual Report | No data |
BF-0010261283 | 2022-01-09 | No data | Annual Report | Annual Report | 2022 |
0007090579 | 2021-01-30 | No data | Annual Report | Annual Report | 2021 |
0006773835 | 2020-02-22 | No data | Annual Report | Annual Report | 2020 |
0006506205 | 2019-03-28 | No data | Annual Report | Annual Report | 2019 |
0006104722 | 2018-03-03 | No data | Annual Report | Annual Report | 2018 |
0005922450 | 2017-09-08 | No data | Annual Report | Annual Report | 2016 |
0005922453 | 2017-09-08 | No data | Annual Report | Annual Report | 2017 |
0005922444 | 2017-09-08 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website