Search icon

HAMPTON VALLEY VIEW, LLC

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

Company Details

Entity Name: HAMPTON VALLEY VIEW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Jul 2005
Business ALEI: 0829073
Annual report due: 31 Mar 2026
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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

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-0012969821 2025-04-07 - Annual Report Annual Report -
BF-0012321391 2024-02-15 - Annual Report Annual Report -
BF-0009304077 2023-02-19 - Annual Report Annual Report 2017
BF-0009919414 2023-02-19 - Annual Report Annual Report -
BF-0011169929 2023-02-19 - Annual Report Annual Report -
BF-0009304078 2023-02-19 - Annual Report Annual Report 2016
BF-0010728226 2023-02-19 - Annual Report Annual Report -
BF-0009304079 2023-02-19 - Annual Report Annual Report 2019
BF-0009304076 2023-02-19 - Annual Report Annual Report 2020
BF-0009304080 2023-02-19 - 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
0005009625 Active OFS 2021-08-15 2026-12-27 AMENDMENT

Parties

Name HAMPTON VALLEY VIEW, LLC
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003442949 Active OFS 2021-05-15 2026-10-30 AMENDMENT

Parties

Name HAMPTON VALLEY VIEW, LLC
Role Debtor
Name SAVINGS INSTITUTE BANK & TRUST CO., ATTN: COMMERCIAL LOAN DEPT.
Role Secured Party
0003150571 Active OFS 2016-11-16 2026-12-27 AMENDMENT

Parties

Name HAMPTON VALLEY VIEW, LLC
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003135884 Active OFS 2016-08-11 2026-10-30 AMENDMENT

Parties

Name HAMPTON VALLEY VIEW, LLC
Role Debtor
Name SAVINGS INSTITUTE BANK & TRUST CO., ATTN: COMMERCIAL LOAN DEPT.
Role Secured Party
0002864501 Active OFS 2012-03-13 2026-10-30 AMENDMENT

Parties

Name HAMPTON VALLEY VIEW, LLC
Role Debtor
Name SAVINGS INSTITUTE BANK & TRUST CO., ATTN: COMMERCIAL LOAN DEPT.
Role Secured Party
0002852284 Active OFS 2011-12-27 2026-12-27 ORIG FIN STMT

Parties

Name HAMPTON VALLEY VIEW, LLC
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
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