Search icon

ABRAHAM CHURCH HILL, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ABRAHAM CHURCH HILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2004
Business ALEI: 0790609
Annual report due: 31 Mar 2026
Business address: 15 SUNBEAM DRIVE, TRUMBULL, CT, 06611, United States
Mailing address: 15 SUNBEAM DRIVE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: VIVIEN@SNET.NET

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VIVIEN ABRAHAM Agent 15 SUNBEAM DRIVE, TRUMBULL, CT, 06611, United States 15 SUNBEAM DR, TRUMBULL, CT, 06611, United States +1 203-414-6586 vivien@snet.net 15 SUNBEAM DR, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
VIVIEN ABRAHAM Officer 15 SUNBEAM DRIVE, TRUMBULL, CT, 06611, United States +1 203-414-6586 vivien@snet.net 15 SUNBEAM DR, TRUMBULL, CT, 06611, United States
CHARLES ABRAHAM Officer 15 SUNBEAM DRIVE, TRUMBULL, CT, 06611, United States - - 15 SUNBEAM DRIVE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963367 2025-03-13 - Annual Report Annual Report -
BF-0012321676 2024-03-15 - Annual Report Annual Report -
BF-0011280793 2023-01-16 - Annual Report Annual Report -
BF-0010397757 2022-03-15 - Annual Report Annual Report 2022
0007130061 2021-02-05 - Annual Report Annual Report 2021
0006903244 2020-05-12 - Annual Report Annual Report 2020
0006437347 2019-03-09 - Annual Report Annual Report 2019
0006387128 2019-02-16 - Annual Report Annual Report 2016
0006387133 2019-02-16 - Annual Report Annual Report 2018
0006387116 2019-02-16 - Annual Report Annual Report 2013
See something incorrect or outdated?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