Search icon

EASTERN HILL, LLC

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

Company Details

Entity Name: EASTERN HILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Mar 2011
Business ALEI: 1031403
Annual report due: 31 Mar 2025
Business address: 350 ROUND HILL ROAD, GREENWICH, CT, 06831, United States
Mailing address: 350 ROUND HILL ROAD, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michele@jpe.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT E. MURRAY JR. Agent C/O DISERIO MARTIN O'CONNOR &, CASTIGLIONI LLP, 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, United States C/O DISERIO MARTIN O'CONNOR &, CASTIGLIONI LLP, 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, United States +1 203-622-4322 michele@jpe.com 48 PINE HILL AVE., NORWALK, CT, 06855, United States

Officer

Name Role Business address Residence address
CAROLINA OLSSON Officer 350 ROUND HILL ROAD, GREENWICH, CT, 06831, United States 180 OLD MILL ROAD, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142358 2024-04-24 - Annual Report Annual Report -
BF-0011188822 2024-04-24 - Annual Report Annual Report -
BF-0010370471 2023-06-06 - Annual Report Annual Report 2022
0007135980 2021-02-09 - Annual Report Annual Report 2018
0007135969 2021-02-09 - Annual Report Annual Report 2016
0007135972 2021-02-09 - Annual Report Annual Report 2017
0007136010 2021-02-09 - Annual Report Annual Report 2020
0007135957 2021-02-09 - Annual Report Annual Report 2015
0007135992 2021-02-09 - Annual Report Annual Report 2019
0007136014 2021-02-09 - Annual Report Annual Report 2021
See something incorrect or outdated?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