Search icon

APPLE HILL, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: APPLE HILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Feb 2006
Business ALEI: 0849815
Annual report due: 31 Mar 2025
Business address: 401 PLAIN HILL ROAD, NORWICH, CT, 06360, United States
Mailing address: 401 PLAIN HILL ROAD, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: hh401@msn.com

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
HARLAN K. HYDE SR. Agent 401 Plain Hill Road, Norwich, CT, 06360, United States 401 Plain Hill Road, Norwich, CT, 06360, United States +1 860-705-3532 hh401@msn.com 401 PLAIN HILL RD, NORWICH, CT, 06360, United States

Officer

Name Role Business address Phone E-Mail Residence address
HARLAN K. HYDE SR. Officer 401 PLAIN HILL ROAD, NORWICH, CT, 06360, United States +1 860-705-3532 hh401@msn.com 401 PLAIN HILL RD, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012143274 2024-02-14 - Annual Report Annual Report -
BF-0011411512 2023-05-04 - Annual Report Annual Report -
BF-0010342649 2022-07-05 - Annual Report Annual Report 2022
0007154671 2021-02-15 - Annual Report Annual Report 2021
0006859152 2020-03-31 - Annual Report Annual Report 2020
0006859131 2020-03-31 - Annual Report Annual Report 2019
0006283305 2018-11-27 - Annual Report Annual Report 2017
0006283303 2018-11-27 - Annual Report Annual Report 2016
0006283307 2018-11-27 - Annual Report Annual Report 2018
0006283300 2018-11-27 - Annual Report Annual Report 2015

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
0005215035 Active OFS 2024-05-15 2029-05-15 ORIG FIN STMT

Parties

Name APPLE HILL, LLC
Role Debtor
Name Stearns Bank Equipment Finance
Role Secured Party
0005151180 Active OFS 2023-06-28 2028-06-28 ORIG FIN STMT

Parties

Name APPLE HILL, LLC
Role Debtor
Name Stearns Bank Equipment Finance
Role Secured Party

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
Norwich 104 WEST TOWN ST 67/1/38// 0.12 3747 Source Link
Acct Number 0037910001
Assessment Value $135,400
Appraisal Value $193,500
Land Use Description Single Family
Zone R20
Neighborhood 0050
Land Assessed Value $23,300
Land Appraised Value $33,300

Parties

Name APPLE HILL, LLC
Sale Date 2012-01-30
Sale Price $60,000
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2011-11-23
Name NATIONSTAR MORTGAGE LLC
Sale Date 2011-11-07
Name HAWKS RANDALL A
Sale Date 2005-03-24
Sale Price $169,900
Name CHRZANOWSKI JENNIFER L
Sale Date 2004-03-29
Norwich 24 SHEAS LN 46/1/63// 1.1 3215 Source Link
Acct Number 0032500001
Assessment Value $144,600
Appraisal Value $206,500
Land Use Description Single Family
Zone R20
Neighborhood 0030
Land Assessed Value $51,900
Land Appraised Value $74,100

Parties

Name APPLE HILL, LLC
Sale Date 2020-07-06
Sale Price $157,500
Name PARADIS TAMMY
Sale Date 2006-09-05
Name PARADIS ARTHUR H JR +
Sale Date 2004-12-15
Sale Price $185,000
Name DUCHARME GERALD A +
Sale Date 1989-06-29
Norwich 12 ASPEN CT 72/1/9// 0.43 8674 Source Link
Acct Number 0088040001
Assessment Value $148,800
Appraisal Value $212,500
Land Use Description Single Family
Zone R20
Neighborhood 0040
Land Assessed Value $44,900
Land Appraised Value $64,100

Parties

Name APPLE HILL, LLC
Sale Date 2009-12-31
Name APPLE HILL, LLC
Sale Date 2006-03-01
Name HYDE HARLAN K SR
Sale Date 2006-02-08
Name PIERCE C HERBERT
Sale Date 1990-06-26
Name PIERCE C HERBERT + LORD BENJAMIN J + BAR
Sale Date 1973-05-23
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