Search icon

EAST HAVEN HEMINGWAY, LLC

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

Company Details

Entity Name: EAST HAVEN HEMINGWAY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2009
Business ALEI: 0983854
Annual report due: 31 Mar 2026
Business address: 67 Botsford Hill Rd, Roxbury, CT, 06783-1628, United States
Mailing address: PO Box 1473, Washington, CT, United States, 06793
ZIP code: 06783
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: whitebridgefarmllc@gmail.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 Business address Mailing address Phone E-Mail Residence address
GAIL E. MCTAGGART Agent SECOR, CASSIDY & MCPARTLAND, PC, 41 CHURCH ST, WATERBURY, CT, 06702, United States SECOR, CASSIDY & MCPARTLAND, PC, 41 CHURCH ST, WATERBURY, CT, 06702, United States +1 203-232-1112 mbliss@ctlawyers.com 239 OLD POVERTY ROAD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
RUSSELL BARTON Officer 67 Botsford Hill Rd, Roxbury, CT, 06783-1628, United States 40 Cobble Hill Rd, WEST CORNWALL, CT, 06796, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001574 2025-03-26 - Annual Report Annual Report -
BF-0012201245 2024-03-28 - Annual Report Annual Report -
BF-0011178450 2023-01-26 - Annual Report Annual Report -
BF-0010279985 2022-03-24 - Annual Report Annual Report 2022
0007168867 2021-02-17 - Annual Report Annual Report 2021
0006787716 2020-02-26 - Annual Report Annual Report 2020
0006495691 2019-03-26 - Annual Report Annual Report 2019
0006058570 2018-02-07 - Annual Report Annual Report 2018
0006005383 2018-01-12 - Annual Report Annual Report 2017
0005645229 2016-09-07 - Annual Report Annual Report 2016

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
0005091704 Active OFS 2022-09-08 2027-10-04 AMENDMENT

Parties

Name EAST HAVEN HEMINGWAY, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003206179 Active OFS 2017-10-04 2027-10-04 ORIG FIN STMT

Parties

Name EAST HAVEN HEMINGWAY, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
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