Search icon

HIGHLAND ALDEN, LLC

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

Company Details

Entity Name: HIGHLAND ALDEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 2014
Business ALEI: 1150093
Annual report due: 31 Mar 2026
Business address: 66 HIGHLAND PARK RD, NORTH HAVEN, CT, 06473, United States
Mailing address: 66 HIGHLAND PARK RD, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mho7@comcast.net

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Marc Olins Agent 66 HIGHLAND PARK RD, NORTH HAVEN, CT, 06473, United States 66 HIGHLAND PARK RD, NORTH HAVEN, CT, 06473, United States +1 203-314-6064 mho7@comcast.net 66 Highland Park Rd, North Haven, CT, 06473-1257, United States

Officer

Name Role Business address Residence address
MARC H. OLINS Officer 66 HIGHLAND PARK RD, NORTH HAVEN, CT, 06473, United States 66 HIGHLAND PARK RD, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041261 2025-03-23 - Annual Report Annual Report -
BF-0012237566 2024-02-06 - Annual Report Annual Report -
BF-0011196519 2023-03-08 - Annual Report Annual Report -
BF-0010290186 2022-04-01 - Annual Report Annual Report 2022
0007181741 2021-02-22 - Annual Report Annual Report 2021
0006798083 2020-02-28 - Annual Report Annual Report 2020
0006387132 2019-02-16 - Annual Report Annual Report 2019
0006031441 2018-01-24 - Annual Report Annual Report 2018
0006031401 2018-01-24 - Annual Report Annual Report 2017
0005596438 2016-07-06 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005134250 Active OFS 2023-04-18 2028-04-18 ORIG FIN STMT

Parties

Name GASLIGHT 22 LLC
Role Debtor
Name HIGHLAND ALDEN, LLC
Role Secured Party
0003304300 Active OFS 2019-05-01 2024-05-01 ORIG FIN STMT

Parties

Name HEYWARD ANDREW
Role Debtor
Name KEARNEY PATRICK
Role Debtor
Name HIGHLAND ALDEN, LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
West Haven 31 ALDEN RD 72/60/// 0.32 17083 Source Link
Acct Number 00011455
Assessment Value $283,850
Appraisal Value $405,500
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $92,190
Land Appraised Value $131,700

Parties

Name DOHERTY TANYA & STRINGER ALICIA AS TC
Sale Date 2018-09-07
Sale Price $115,000
Name HIGHLAND ALDEN, LLC
Sale Date 2014-08-01
Sale Price $103,000
Name CATANIA CYNTHIA & DOHERTY TANYA A
Sale Date 2006-09-15
Name CATANIA CYNTHIA & HUMPHREY
Sale Date 1993-08-23
Sale Price $100,000
Name PHILBIN CLAIRE J
Sale Date 1989-05-03
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