Search icon

GEORGETOWN FALLS, LLC

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

Company Details

Entity Name: GEORGETOWN FALLS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2012
Business ALEI: 1068235
Annual report due: 31 Mar 2026
Business address: 32 PARSONS WAY, AVON, CT, 06001, United States
Mailing address: 32 PARSONS WAY, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sconner@ctcapitalgroupllc.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
SCOTT CONNER Agent 189 RIVER ROAD, DEEP RIVER, CT, 06417, United States 189 RIVER ROAD, DEEP RIVER, CT, 06417, United States +1 978-273-1106 SCONNER@CTCAPITALGROUPLLC.COM 189 RIVER ROAD, DEEP RIVER, CT, 06417, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID ALMEIDA Officer 32 PARSONS WAY, AVON, CT, 06001, United States - - 32 PARSONS WAY, AVON, CT, 06001, United States
SCOTT CONNER Officer 32 PARSONS WAY, AVON, CT, 06001, United States +1 978-273-1106 SCONNER@CTCAPITALGROUPLLC.COM 189 RIVER ROAD, DEEP RIVER, CT, 06417, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016207 2025-02-05 - Annual Report Annual Report -
BF-0012355397 2024-01-19 - Annual Report Annual Report -
BF-0011428363 2023-02-17 - Annual Report Annual Report -
BF-0010214213 2022-02-15 - Annual Report Annual Report 2022
0007118207 2021-02-03 - Annual Report Annual Report 2021
0006859061 2020-03-31 - Annual Report Annual Report 2020
0006541618 2019-04-24 - Annual Report Annual Report 2019
0006154444 2018-04-06 - Annual Report Annual Report 2018
0005815434 2017-04-10 - Annual Report Annual Report 2017
0005526283 2016-03-31 - 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
0003429529 Active OFS 2021-03-01 2026-03-01 ORIG FIN STMT

Parties

Name GEORGETOWN FALLS, LLC
Role Debtor
Name MINNESOTA LIFE INSURANCE COMPANY
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