Search icon

WELLS HILL LANE ASSOCIATION, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

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

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
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