Search icon

EASTVIEW DRIVE, LLC

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

Company Details

Entity Name: EASTVIEW DRIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2005
Business ALEI: 0821153
Annual report due: 31 Mar 2026
Business address: 5 EASTVIEW DR., FARMINGTON, CT, 06032, United States
Mailing address: P.O. BOX 542, UNIONVILLE, CT, United States, 06085
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tkeevers@powertech-upsc.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
POWERTECH ASSOCIATES, INC. Agent

Officer

Name Role Business address Residence address
WILLIAM CAMPBELL Officer 5 EASTVIEW DR., FARMINGTON, CT, 06085, United States 6 Tunxis Trl, Redding, CT, 06896-2508, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012972027 2025-03-28 - Annual Report Annual Report -
BF-0012132989 2024-03-11 - Annual Report Annual Report -
BF-0011169415 2023-03-28 - Annual Report Annual Report -
BF-0011544317 2022-12-27 2022-12-27 Interim Notice Interim Notice -
BF-0011534758 2022-12-16 2022-12-16 Change of Agent Agent Change -
BF-0010368971 2022-03-23 - Annual Report Annual Report 2022
0007114659 2021-02-03 - Annual Report Annual Report 2021
0006768441 2020-02-21 - Annual Report Annual Report 2020
0006440297 2019-03-11 - Annual Report Annual Report 2019
0006128401 2018-03-19 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003443532 Active OFS 2021-05-19 2026-06-24 AMENDMENT

Parties

Name THOMASTON SAVINGS BANK
Role Secured Party
Name EASTVIEW DRIVE, LLC
Role Debtor
0003116647 Active OFS 2016-04-27 2026-06-24 AMENDMENT

Parties

Name EASTVIEW DRIVE, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002822956 Active OFS 2011-06-24 2026-06-24 ORIG FIN STMT

Parties

Name EASTVIEW DRIVE, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party

Property Records Card

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 Unique Id Size url
Farmington 5 EASTVIEW DR 05350005 1.0000 Source Link
Property Use Office
Primary Use Office Building
Zone CR
Appraised Value 765,300
Assessed Value 535,710

Parties

Name EASTVIEW DRIVE, LLC
Sale Date 2005-07-20
Sale Price $585,000
Name CGM PROPERTIES, LLC
Sale Date 1995-10-18
Sale Price $325,000
Name BERMANN BENNETT
Sale Date 1984-07-05
Sale Price $70,000
Name PINZONE WILLIAM D * RONALD W
Sale Date 1983-12-27
Sale Price $325,000
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