Entity Name: | LITCHFIELD HILLS PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Mar 2004 |
Business ALEI: | 0778845 |
Annual report due: | 31 Mar 2026 |
Business address: | 30 ISLAND TRAIL, MORRIS, CT, 06763, United States |
Mailing address: | POST OFFICE BOX 1477, LITCHFIELD, CT, United States, 06759 |
ZIP code: | 06763 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ctrolle@litchfieldhillsproperties.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CONSTANCE L. TROLLE | Agent | 30 ISLAND TRAIL, MORRIS, CT, 06763, United States | post office box 1477, Litchfield, CT, 06759, United States | +1 917-856-3339 | ctrolle17@gmail.com | 30 ISLAND TRAIL, MORRIS, CT, 06763, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Sharon Rosenberg | Officer | - | - | - | 10 Island Trl, Morris, CT, 06763-1216, United States |
CONSTANCE L. TROLLE | Officer | 30 ISLAND TRAIL, MORRIS, CT, 06763, United States | +1 917-856-3339 | ctrolle17@gmail.com | 30 ISLAND TRAIL, MORRIS, CT, 06763, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0632493 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2011-12-05 | 2013-12-06 | 2014-11-30 |
REB.0756162 | REAL ESTATE BROKER | INACTIVE | - | 2004-04-19 | 2007-04-01 | 2008-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012965122 | 2025-01-10 | - | Annual Report | Annual Report | - |
BF-0012321017 | 2024-03-17 | - | Annual Report | Annual Report | - |
BF-0011159655 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010416272 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007145254 | 2021-02-11 | - | Annual Report | Annual Report | 2021 |
0006808317 | 2020-02-28 | - | Annual Report | Annual Report | 2020 |
0006347126 | 2019-01-30 | - | Annual Report | Annual Report | 2019 |
0006337019 | 2019-01-25 | - | Annual Report | Annual Report | 2018 |
0006019589 | 2018-01-20 | - | Annual Report | Annual Report | 2016 |
0006019596 | 2018-01-20 | - | Annual Report | Annual Report | 2017 |
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