Search icon

HEMLOCK , LLC

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

Company Details

Entity Name: HEMLOCK , LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 2008
Business ALEI: 0948698
Annual report due: 31 Mar 2026
Business address: 223 TAPPEN ROAD, BRIDGEWATER, CT, 06752, United States
Mailing address: 223 TAPPEN ROAD, BRIDGEWATER, CT, United States, 06752
ZIP code: 06752
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jeannep74@aol.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

Agent

Name Role Mailing address Phone E-Mail Residence address
JEANNE PAPARAZZO Agent 223 TAPPEN ROAD, BRIDGEWATER, CT, 06752, United States +1 203-733-6958 jeannep74@aol.com 223 TAPPEN ROAD, BRIDGEWATER, CT, 06752, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEANNE PAPARAZZO Officer 223 TAPPAN ROAD, BRIDGEWATER, CT, 06752, United States +1 203-733-6958 jeannep74@aol.com 223 TAPPEN ROAD, BRIDGEWATER, CT, 06752, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994778 2025-03-17 - Annual Report Annual Report -
BF-0012567755 2024-05-09 - Annual Report Annual Report -
BF-0012169035 2023-11-01 2023-11-01 Reinstatement Certificate of Reinstatement -
BF-0011033264 2022-10-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010672551 2022-07-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005656150 2016-09-22 - Annual Report Annual Report 2012
0004708314 2012-08-27 - Annual Report Annual Report 2011
0004280117 2010-09-27 - Annual Report Annual Report 2010
0004018617 2009-09-03 - Annual Report Annual Report 2009
0003769983 2008-09-03 - Business Formation Certificate of Organization -
See something incorrect or outdated?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