Search icon

HIGHLAND DRIVE PROPERTIES, LLC

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

Company Details

Entity Name: HIGHLAND DRIVE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2011
Business ALEI: 1025654
Annual report due: 31 Mar 2026
Business address: 21 Lake Drive, Eastford, CT, 06242, United States
Mailing address: 21 Lake Drive, Eastford, CT, United States, 06242
ZIP code: 06242
County: Windham
Place of Formation: CONNECTICUT
E-Mail: ejw3624@gmail.com
E-Mail: ericw@erwinc.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Eric Whittenburg Agent 21 Lake Drive, Eastford, CT, 06242, United States 21 Lake Drive, Eastford, CT, 06242, United States +1 860-428-2593 ejw3624@gmail.com 21 Lake Drive, Eastford, CT, 06242, United States

Officer

Name Role Business address Residence address
ROBIN T. WHITTENBURG Officer 21 LAKE DR., EASTFORD, CT, 06242, United States 21 LAKE DR, EASTFORD, CT, 06242, United States
ERIC J. WHITTENBURG Officer 21 LAKE DR., EASTFORD, CT, 06242, United States 21 LAKE DRIVE, EASTFORD, CT, 06242, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010116 2025-03-16 - Annual Report Annual Report -
BF-0012052387 2024-02-14 - Annual Report Annual Report -
BF-0011424322 2023-01-22 - Annual Report Annual Report -
BF-0010395840 2022-03-05 - Annual Report Annual Report 2022
0007092804 2021-02-01 - Annual Report Annual Report 2021
0006767382 2020-02-20 - Annual Report Annual Report 2020
0006377891 2019-02-11 - Annual Report Annual Report 2019
0006024291 2018-01-22 - Annual Report Annual Report 2018
0005737527 2017-01-12 - Annual Report Annual Report 2017
0005507490 2016-03-08 - Annual Report Annual Report 2016
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