Search icon

BOWHAY HILL HOLDINGS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BOWHAY HILL HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 2010
Business ALEI: 1019691
Annual report due: 31 Mar 2026
Business address: 44 SCHOOL ST, BRANFORD, CT, 06405, United States
Mailing address: 44 SCHOOL ST, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: conniegriffin11@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD FLORENTINE Agent 261 EAST MAIN STREET, BRANFORD, CT, 06405, United States 261 EAST MAIN STREET, BRANFORD, CT, 06405, United States +1 203-430-5411 Conniegriffin11@yahoo.com 407 OLD TOLL RD, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
WILLIAM AMMERER Officer 24 BOWBAY HILL ROAD, BRANFORD, CT, 06405, United States 44 SCHOOL ST, BRANFORD, CT, 06405, United States

History

Type Old value New value Date of change
Name change BOWBAY HILL HOLDINGS, LLC BOWHAY HILL HOLDINGS, LLC 2010-12-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006669 2025-02-28 - Annual Report Annual Report -
BF-0012157044 2024-01-18 - Annual Report Annual Report -
BF-0011189022 2023-01-14 - Annual Report Annual Report -
BF-0010251261 2022-04-12 - Annual Report Annual Report 2022
0007093072 2021-02-01 - Annual Report Annual Report 2020
0007092970 2021-02-01 - Annual Report Annual Report 2019
0007093115 2021-02-01 - Annual Report Annual Report 2021
0006369454 2019-02-07 - Annual Report Annual Report 2016
0006369470 2019-02-07 - Annual Report Annual Report 2018
0006369417 2019-02-07 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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