Search icon

THE ORCHARDS OF EAST LYME DEVELOPMENT, INC.

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

Company Details

Entity Name: THE ORCHARDS OF EAST LYME DEVELOPMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2011
Business ALEI: 1034528
Annual report due: 11 Apr 2026
Business address: 117 BIRCH ST., SOUTHINGTON, CT, 06489, United States
Mailing address: 117 BIRCH ST, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: office.ce@bycarrier.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

Officer

Name Role Business address Residence address
ALLISON CARRIER Officer 117 BIRCH ST., SOUTHINGTON, CT, 06489, United States 21 Abbey Ln, Meriden, CT, 06450-4743, United States
TONY CARRIER Officer 117 BIRCH ST., SOUTHINGTON, CT, 06489, United States 639 West Street, Salem, CT, 06420, United States
CHARLIES CARRIER Officer 117 BIRCH STREET, SOUTHINGTON, CT, 06489, United States 7 BERKSHIRE CROSSING, AVON, CT, 06001, United States

Agent

Name Role
MARTIN LEGAL, PLLC Agent

History

Type Old value New value Date of change
Name change THE ORCHARDS OF EAST LYME, INC. THE ORCHARDS OF EAST LYME DEVELOPMENT, INC. 2011-04-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007757 2025-03-29 - Annual Report Annual Report -
BF-0012091161 2024-03-29 - Annual Report Annual Report -
BF-0011186328 2023-03-27 - Annual Report Annual Report -
BF-0010234096 2022-05-09 - Annual Report Annual Report 2022
BF-0010183876 2021-12-30 2021-12-30 Interim Notice Interim Notice -
BF-0010183866 2021-12-30 2021-12-30 Change of Agent Agent Change -
BF-0009803449 2021-07-02 - Annual Report Annual Report -
0006895711 2020-04-30 - Annual Report Annual Report 2020
0006692992 2019-12-09 2019-12-09 Interim Notice Interim Notice -
0006431477 2019-03-07 - Annual Report Annual Report 2019

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
0003399934 Active OFS 2020-09-02 2025-09-17 AMENDMENT

Parties

Name THE ORCHARDS OF EAST LYME DEVELOPMENT, INC.
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
Role Secured Party
0003077415 Active OFS 2015-09-17 2025-09-17 ORIG FIN STMT

Parties

Name THE ORCHARDS OF EAST LYME DEVELOPMENT, INC.
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
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