Search icon

126 PROSPECT HILL ROAD ASSOCIATES, LLC

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

Company Details

Entity Name: 126 PROSPECT HILL ROAD ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 13 May 2014
Business ALEI: 1142324
Annual report due: 31 Mar 2024
Business address: 38 BAYSIDE AVENUE, NOANK, CT, 06340, United States
Mailing address: 38 BAYSIDE AVENUE, NOANK, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: betty@noankvillageboatyard.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
ANTHONY R. DECHELLO ESQ. Agent 110 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States 110 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States +1 860-625-3394 betty@noankvillageboatyard.com 26 MELISSA DR., NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
ANDREW HELBIG Officer 38 BAYSIDE AVENUE, NOANK, CT, 06340, United States 24 CUTLER STREET, 24 CUTLER STREET, STONINGTON, CT, 06378, United States
ANDREW P. HELBIG, TRUSTEE OF THE ANDREW P. HELBIG TRUST AGREEMENT DTD 3/15/2007 Officer 38 BAYSIDE AVENUE, NOANK, CT, 06340, United States 697 PEQUOT TRAIL, STONINGTON, CT, 06378-2228, United States
RONALD HELBIG Officer 38 BAYSIDE AVENUE, NOANK, CT, 06340, United States 750 GROTON LONG POINT RD, NOANK, CT, 06340, United States

History

Type Old value New value Date of change
Name change 126 BAYSIDE AVENUE ASSOCIATES, LLC 126 PROSPECT HILL ROAD ASSOCIATES, LLC 2014-05-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011795210 2023-05-04 2023-05-04 Interim Notice Interim Notice -
BF-0011323583 2023-01-08 - Annual Report Annual Report -
BF-0010830610 2022-12-08 - Annual Report Annual Report -
BF-0008980233 2022-07-20 - Annual Report Annual Report 2017
BF-0008980230 2022-07-20 - Annual Report Annual Report 2019
BF-0008980232 2022-07-20 - Annual Report Annual Report 2018
BF-0008980231 2022-07-20 - Annual Report Annual Report 2020
BF-0009951370 2022-07-20 - Annual Report Annual Report -
0005580874 2016-06-03 - Annual Report Annual Report 2016
0005580871 2016-06-03 - 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