Search icon

68 HEMPSTEAD, LLC

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

Company Details

Entity Name: 68 HEMPSTEAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2004
Business ALEI: 0798564
Annual report due: 31 Mar 2026
Business address: 68 HEMPSTEAD STREET, NEW LONDON, CT, 06320, United States
Mailing address: 68 HEMPSTEAD STREET, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: rbaude@baudecpas.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address Residence address
SCOTT LORENTZEN Officer 68 HEMPSTEAD STREET, NEW LONDON, CT, 06320, United States 1 PLANT DRIVE, WATERFORD, CT, 06385, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATHEW H. GREENE Agent 68 HEMPSTEAD STREET, NEW LONDON, CT, 06320, United States 68 HEMPSTEAD STREET, NEW LONDON, CT, 06320, United States +1 860-912-0989 harbourpainting@sbcglobal.net 99 LOWER BOULEVARD, NEW LONDON, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966500 2025-03-25 - Annual Report Annual Report -
BF-0012139797 2024-03-26 - Annual Report Annual Report -
BF-0011159969 2023-03-19 - Annual Report Annual Report -
BF-0010204715 2022-05-09 - Annual Report Annual Report 2022
0007148057 2021-02-12 - Annual Report Annual Report 2014
0007148073 2021-02-12 - Annual Report Annual Report 2016
0007148031 2021-02-12 - Annual Report Annual Report 2012
0007148071 2021-02-12 - Annual Report Annual Report 2015
0007148078 2021-02-12 - Annual Report Annual Report 2017
0007148088 2021-02-12 - Annual Report Annual Report 2019

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
New London 68 HEMPSTEAD ST E12/166/4// 0.05 4890 Source Link
Acct Number 4890
Assessment Value $83,400
Appraisal Value $119,000
Land Use Description COM JOB SHOP
Zone R-3
Neighborhood NB3
Land Assessed Value $9,700
Land Appraised Value $13,800

Parties

Name 68 HEMPSTEAD, LLC
Sale Date 2004-11-09
Sale Price $53,500
Name 68 HEMPSTEAD STREET LLC
Sale Date 2004-11-09
Name BURNETT JOHN F + SUZANNE D
Sale Date 2004-11-09
Sale Price $35,000
Name THOMPSON WILLIAM H
Sale Date 1995-02-02
Sale Price $16,000
Name BURNETT JOHN F & SUZANNE D
Sale Date 1989-04-25
Sale Price $60,000
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