Search icon

NORTH PORCHUCK ROAD, LLC

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

Company Details

Entity Name: NORTH PORCHUCK ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 15 Nov 2007
Date of dissolution: 25 Jul 2023
Business ALEI: 0919108
Business address: 591 RIVERSVILLE ROAD, GREENWICH, CT, 06831, United States
Mailing address: C/O MAZARS USA LLP 135 W 50TH STREET, 14TH FL 14TH FL, NEW YORK, NY, United States, 10020
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jerry@diversifiedcorp.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NORTH PORCHUCK ROAD, LLC, NEW YORK 5580764 NEW YORK

Officer

Name Role Business address Residence address
SUSAN D. HILFIGER Officer 591 RIVERSVILLE ROAD, GREENWICH, CT, 06831, United States 591 RIVERSVILLE ROAD, GREENWICH, CT, 06831, United States

Agent

Name Role
DIVERSIFIED CORPORATE SERVICES INT'L, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011899713 2023-07-25 2023-07-25 Dissolution Certificate of Dissolution -
BF-0011281817 2023-05-01 - Annual Report Annual Report -
BF-0010320812 2022-03-26 - Annual Report Annual Report 2022
0007296776 2021-04-12 - Annual Report Annual Report 2021
0006925306 2020-06-16 - Annual Report Annual Report 2020
0006442899 2019-03-11 - Annual Report Annual Report 2019
0006382511 2019-02-13 - Annual Report Annual Report 2018
0006074553 2018-02-13 - Annual Report Annual Report 2017
0005951816 2017-10-23 - Annual Report Annual Report 2016
0005505830 2016-03-07 - 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
0005177984 Active OFS 2023-11-23 2026-05-05 AMENDMENT

Parties

Name NORTH PORCHUCK ROAD, LLC
Role Debtor
Name Flagstar Bank, N.A.
Role Secured Party
Name DENBIGH FARM LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
0005177589 Active OFS 2023-11-21 2026-05-05 AMENDMENT

Parties

Name Flagstar Bank, N.A.
Role Secured Party
Name DENBIGH FARM LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
Name NORTH PORCHUCK ROAD, LLC
Role Debtor
0003445529 Active OFS 2021-05-05 2026-05-05 ORIG FIN STMT

Parties

Name NORTH PORCHUCK ROAD, LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
Name DENBIGH FARM LLC
Role Debtor
0003445532 Active OFS 2021-05-05 2026-05-05 ORIG FIN STMT

Parties

Name NORTH PORCHUCK ROAD, LLC
Role Debtor
Name DENBIGH FARM LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
0003322096 Active OFS 2019-07-29 2024-07-29 ORIG FIN STMT

Parties

Name NORTH PORCHUCK ROAD, LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
Name DENBIGH FARM LLC
Role Debtor
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