Entity Name: | WELLS HILL LANE ASSOCIATION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Nov 2007 |
Business ALEI: | 0918406 |
Annual report due: | 31 Mar 2026 |
Business address: | C/O CHARLES SCHORIN PO BOX 31, LAKEVILLE, CT, 06039, United States |
Mailing address: | C/O CHARLES SCHORIN PO BOX 31, LAKEVILLE, CT, United States, 06039 |
ZIP code: | 06039 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | cnschorin@me.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM FRIEDRICH | Officer | - | MOUNTAIN LAKE, 2300 SCENIC HIGHWAY NORTH, LAKE WALES, FL, 33898, United States |
ROBERT TOMASETTI | Officer | GENERAL ELECTRIC COMPANY, 120 LONG RIDGE ROAD, STAMFORD, CT, 06927, United States | 22 SPRING ST. #2, GREENWICH, CT, 06830, United States |
CHARLES SCHORIN | Officer | - | 90 RIVERSIDE DR., APT. 12G, NEW YORK, NY, 10024, United States |
Steven Cohen | Officer | - | 352 Atlantic Ave, Unit 2, Brooklyn, NY, 11217-1703, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DONNA D. VINCENTI ATTORNEY | Agent | 322 MAIN ST., LAKEVILLE, CT, 06039, United States | 322 MAIN ST., LAKEVILLE, CT, 06039, United States | +1 860-435-2077 | william.friedrich@gmail.com | 309 COTTON HILL ROAD, NEW HARTFORD, CT, 06057, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NORTH NORTON HILL ROAD ASSOCIATION, LLC | WELLS HILL LANE ASSOCIATION, LLC | 2010-03-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012985171 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012253869 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011420827 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0010280306 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007161688 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006811984 | 2020-03-04 | - | Annual Report | Annual Report | 2020 |
0006410012 | 2019-02-26 | - | Annual Report | Annual Report | 2019 |
0006069890 | 2018-02-12 | - | Annual Report | Annual Report | 2018 |
0005952275 | 2017-10-24 | - | Annual Report | Annual Report | 2017 |
0005694073 | 2016-11-11 | - | Annual Report | Annual Report | 2016 |
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