Search icon

CBG HILLSIDE, LLC

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

Company Details

Entity Name: CBG HILLSIDE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 2013
Business ALEI: 1117272
Annual report due: 31 Mar 2025
Business address: 222 MAIN STREET SUITE 120, FARMINGTON, CT, 06032, United States
Mailing address: 222 MAIN STREET SUITE 120, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: neil@cbgrealestate.net

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
NATHANIEL F. GODFREY Agent 222 MAIN STREET SUITE 120, FARMINGTON, CT, 06032, United States 222 MAIN STREET SUITE 120, FARMINGTON, CT, 06032, United States +1 860-707-0781 neil@cbgrealestate.net 25 GIRARD AVE, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
NATHANIEL F. GODFREY Officer 222 MAIN ST SUITE 120, FARMINGTON, CT, 06032, United States +1 860-707-0781 neil@cbgrealestate.net 25 GIRARD AVE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012254251 2024-01-24 - Annual Report Annual Report -
BF-0011313373 2023-01-15 - Annual Report Annual Report -
BF-0010208976 2022-02-26 - Annual Report Annual Report 2022
0007291963 2021-04-12 - Annual Report Annual Report 2021
0006817476 2020-03-06 - Annual Report Annual Report 2020
0006429847 2019-03-07 - Annual Report Annual Report 2019
0006299919 2018-12-28 - Annual Report Annual Report 2018
0005936566 2017-09-27 - Annual Report Annual Report 2017
0005656109 2016-09-22 - Annual Report Annual Report 2016
0005656107 2016-09-22 - Annual Report Annual Report 2015
See something incorrect or outdated?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