Search icon

GRANDVIEW MOBILE HOME PARK, LLC

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

Company Details

Entity Name: GRANDVIEW MOBILE HOME PARK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 2007
Business ALEI: 0916664
Annual report due: 31 Mar 2026
Business address: 5 Goldfinch Ter, East Lyme, CT, 06333-1342, United States
Mailing address: 5 Goldfinch Ter, East Lyme, CT, United States, 06333-1342
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: jeffcons@sbcglobal.net

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

Officer

Name Role Business address Residence address
JEFFREY W. CONNOLLY Officer 5 Goldfinch Ter, East Lyme, CT, 06333-1342, United States 5 GOLDFINCH TERRACE, EAST LYME, CT, 06333, United States
LAURA CONNOLLY Officer 205 OCEAN VIEW AVENUE, MYSTIC, CT, 06355, United States 205 OCEAN VIEW AVENUE, MYSTIC, CT, 06355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER W. HOOPS ESQ. Agent HOOPS & JENSEN, LLC, 19A THAMES STREET, GROTON, CT, 06340, United States 205 OCEAN VIEW AVE, MYSTIC, CT, 06355, United States +1 860-445-8911 info@hoopslaw.net 25 MONTICELLO DRIVE, GALES FERRY, CT, 06335, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MHP.0000054 MOBILE HOME PARK ACTIVE CURRENT 2020-01-01 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984897 2025-03-31 - Annual Report Annual Report -
BF-0012152305 2024-04-03 - Annual Report Annual Report -
BF-0011882110 2023-07-12 2023-07-12 Interim Notice Interim Notice -
BF-0011421854 2023-01-19 - Annual Report Annual Report -
BF-0008301800 2022-12-09 - Annual Report Annual Report 2019
BF-0010874717 2022-12-09 - Annual Report Annual Report -
BF-0008301799 2022-12-09 - Annual Report Annual Report 2020
BF-0009884845 2022-12-09 - Annual Report Annual Report -
0006160838 2018-04-02 - Annual Report Annual Report 2018
0006160837 2018-04-02 - Annual Report Annual Report 2017
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