Search icon

HILHORST & ZOON, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001UGXICT1BL3E89 0757753 US-CT GENERAL ACTIVE No data

Addresses

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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