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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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