Search icon

HAMPTON VALLEY VIEW, LLC

Company Details

Entity Name: HAMPTON VALLEY VIEW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 2005
Business ALEI: 0829073
Annual report due: 31 Mar 2025
NAICS code: 531190 - Lessors of Other Real Estate Property
Business address: 189 NORTH BIGELOW ROAD, HAMPTON, CT, 06247, United States
Mailing address: 189 NORTH BIGELOW ROAD, HAMPTON, CT, United States, 06247
ZIP code: 06247
County: Windham
Place of Formation: CONNECTICUT
E-Mail: johnrichedd@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN RICH Agent 189 NORTH BIGELOW ROAD, HAMPTON, CT, 06247, United States 189 N Bigelow Rd, Hampton, CT, 06247-1408, United States +1 860-315-2615 johnrichedd@aol.com 189 NORTH BIGELOW ROAD, HAMPTON, CT, 06247, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN RICH Officer 189 NORTH BIGELOW ROAD, HAMPTON, CT, 06247, United States +1 860-315-2615 johnrichedd@aol.com 189 NORTH BIGELOW ROAD, HAMPTON, CT, 06247, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321391 2024-02-15 No data Annual Report Annual Report No data
BF-0009919414 2023-02-19 No data Annual Report Annual Report No data
BF-0009304079 2023-02-19 No data Annual Report Annual Report 2019
BF-0011169929 2023-02-19 No data Annual Report Annual Report No data
BF-0009304078 2023-02-19 No data Annual Report Annual Report 2016
BF-0010728226 2023-02-19 No data Annual Report Annual Report No data
BF-0009304077 2023-02-19 No data Annual Report Annual Report 2017
BF-0009304076 2023-02-19 No data Annual Report Annual Report 2020
BF-0009304080 2023-02-19 No data Annual Report Annual Report 2018
BF-0011678796 2023-01-25 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website