Search icon

NEW HORIZONS REALTY PHASE 1, LLC

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

Company Details

Entity Name: NEW HORIZONS REALTY PHASE 1, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Nov 2013
Business ALEI: 1124283
Annual report due: 31 Mar 2025
Business address: 107 East Main Street, MERIDEN, CT, 06450, United States
Mailing address: P.O. BOX 227, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: william.johnson@diversifiedmanagementsolutions.org

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
WILLIAM R JOHNSON JR. Agent 107 East Main Street, MERIDEN, CT, 06450, United States 55 Hellgate Rd, Durham, CT, 06422-3003, United States +1 203-537-1252 william.johnson@diversifiedmanagementsolutions.org 55 Hellgate Rd, Durham, CT, 06422-3003, United States

Officer

Name Role Business address Residence address
WILLIAM R JOHNSON JR Officer 107 East Main Street, MERIDEN, CT, 06450, United States 55 Hellgate Rd, Durham, CT, 06422-3003, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012332108 2024-05-30 - Annual Report Annual Report -
BF-0011312007 2024-05-30 - Annual Report Annual Report -
BF-0010530291 2022-06-23 - Annual Report Annual Report -
BF-0009777214 2022-03-31 - Annual Report Annual Report -
0006903278 2020-05-12 - Annual Report Annual Report 2020
0006853011 2020-03-28 - Annual Report Annual Report 2019
0006292260 2018-12-13 - Annual Report Annual Report 2018
0005976571 2017-11-30 - Annual Report Annual Report 2017
0005716219 2016-12-10 - Annual Report Annual Report 2016
0005546284 2016-04-21 - Annual Report Annual Report 2015
See something incorrect or outdated?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