Search icon

THE HILLS AT RIVER VIEW UNIT OWNERS' ASSOCIATION, INC.

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

Company Details

Entity Name: THE HILLS AT RIVER VIEW UNIT OWNERS' ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2014
Business ALEI: 1144252
Annual report due: 29 May 2025
Business address: 1800 River View Ln, Norwich, CT, 06360-1319, United States
Mailing address: 1800 River View Ln, Norwich, CT, United States, 06360-1319
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: alex@pledgepm.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Alexander T. Gebbie Agent 1800 River View Ln, Norwich, CT, 06360-1319, United States +1 860-608-4128 alex@pledgepm.com 122 Lakewood Rd, South Glastonbury, CT, 06073-2319, United States

Director

Name Role Business address Residence address
ALEXANDER GEBBIE Director 184 FITCHVILLE ROAD, BOZRAH, CT, 06334, United States 122 Lakewood Road, South Glastonbury, CT, 06073, United States

Officer

Name Role Business address Residence address
Jessica Gebbie Officer 1800 River View Ln, Norwich, CT, 06360-1319, United States 122 Lakewood Road, South Glastonbury, CT, 06073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012309654 2024-04-29 - Annual Report Annual Report -
BF-0011319218 2023-05-11 - Annual Report Annual Report -
BF-0010239919 2022-05-03 - Annual Report Annual Report 2022
BF-0009757763 2021-11-04 - Annual Report Annual Report -
0006910855 2020-05-27 - Annual Report Annual Report 2020
0006565885 2019-05-29 - Annual Report Annual Report 2019
0006527968 2019-04-09 - Annual Report Annual Report 2018
0006527953 2019-04-09 - Annual Report Annual Report 2015
0006527960 2019-04-09 - Annual Report Annual Report 2016
0006527967 2019-04-09 - Annual Report Annual Report 2017
See something incorrect or outdated?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