Entity Name: | NORTHEAST COASTAL PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Apr 2009 |
Business ALEI: | 0970218 |
Annual report due: | 31 Mar 2026 |
Business address: | 70 STEWART RD, PAWCATUCK, CT, 06379, UNITED STATES |
Mailing address: | 70 STEWART RD, PAWCATUCK, CT, UNITED STATES, 06379 |
ZIP code: | 06379 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | jeffholt7@yahoo.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFERY N. HOLT | Agent | 70 STEWART RD, PAWCATUCK, CT, 06379, United States | 70 STEWART RD, PAWCATUCK, CT, 06379, United States | +1 860-460-5463 | jeffholt7@yahoo.com | 70 STEWART ROAD, PAWCATUCK, CT, 06379, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY N. HOLT | Officer | 70 STEWART RD, PAWCATUCK, CT, 06379, United States | 70 STEWART RD, PAWCATUCK, CT, 06379, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012996876 | 2025-02-24 | - | Annual Report | Annual Report | - |
BF-0012504590 | 2023-12-22 | 2023-12-22 | Reinstatement | Certificate of Reinstatement | - |
BF-0011841942 | 2023-06-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011720566 | 2023-03-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005744257 | 2017-01-18 | - | Annual Report | Annual Report | 2016 |
0005744254 | 2017-01-18 | - | Annual Report | Annual Report | 2015 |
0005244264 | 2014-12-29 | - | Annual Report | Annual Report | 2013 |
0005244277 | 2014-12-29 | - | Annual Report | Annual Report | 2014 |
0004564978 | 2012-04-04 | - | Annual Report | Annual Report | 2012 |
0004547108 | 2011-04-14 | - | Annual Report | Annual Report | 2011 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stonington | 58 STEWART RD | 11/1/2// | 2.95 | 1611 | Source Link | |||||||||||||||||||||||||||||||||||
|
Name | NORTHEAST COASTAL PROPERTIES, LLC |
Sale Date | 2009-05-08 |
Name | HOLT JEFFREY N & MOLLY K |
Sale Date | 2004-05-26 |
Sale Price | $65,000 |
Name | HOLT RUSSELL D & JUDITH F |
Sale Date | 1964-05-22 |
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