Search icon

LONG HILL VILLAGE, LLC

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

Company Details

Entity Name: LONG HILL VILLAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2014
Business ALEI: 1142025
Annual report due: 31 Mar 2026
Business address: 121 BOSTON STREET, GUILFORD, CT, 06437, United States
Mailing address: PO BOX 426, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: shirley.antonio439@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Linda Duncan Agent 121 BOSTON STREET, GUILFORD, CT, 06437, United States P.O. Box 426, Guilford, CT, 06437, United States +1 203-980-8770 lindaduncan45@gmail.com 121 BOSTON STREET, GUILFORD, CT, 06437, United States

Officer

Name Role Residence address
PAUL R. DUNCAN CO-TRUSTEE Officer 3 KITSON PARK DRIVE, LEXINGTON, MA, 02421, United States
LINDA H. DUNCAN Officer 121 BOSTON STREET, GUILFORD, CT, 06437, United States
DAVID L. DUNCAN CO-TRUSTEE Officer 164 COLUMBUS HEIGHTS #4, BROOKLYN, NY, 11201, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036717 2025-03-04 - Annual Report Annual Report -
BF-0012309151 2024-01-18 - Annual Report Annual Report -
BF-0011320931 2023-01-17 - Annual Report Annual Report -
BF-0010372180 2022-02-24 - Annual Report Annual Report 2022
0007151130 2021-02-15 - Annual Report Annual Report 2021
0006828467 2020-03-12 - Annual Report Annual Report 2020
0006347102 2019-01-30 - Annual Report Annual Report 2018
0006347117 2019-01-30 - Annual Report Annual Report 2019
0006111626 2018-03-07 - Annual Report Annual Report 2017
0005588765 2016-06-20 - Annual Report Annual Report 2016
See something incorrect or outdated?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