Search icon

HV EMPIRE HOLDINGS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HV EMPIRE HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 2014
Business ALEI: 1154624
Annual report due: 31 Mar 2026
Business address: 404 MAIN ST., RIDGEFIELD, CT, 06877, United States
Mailing address: 404 MAIN ST., RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rick.scott@kw.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD SCOTT Agent 404 MAIN ST., RIDGEFIELD, CT, 06877, United States 404 MAIN ST., RIDGEFIELD, CT, 06877, United States +1 203-247-3153 rick.scott@kw.com 49 SOUTH MAIN ST, DANIELSON, CT, 06239, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD SCOTT Officer 404 MAIN ST., RIDGEFIELD, CT, 06877, United States +1 203-247-3153 rick.scott@kw.com 49 SOUTH MAIN ST, DANIELSON, CT, 06239, United States
DEBORAH K. ORR Officer 404 MAIN ST., RIDGEFIELD, CT, 06877, United States - - 61 COOPER HILL RD., RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042594 2025-03-25 - Annual Report Annual Report -
BF-0012263450 2024-03-29 - Annual Report Annual Report -
BF-0011193584 2023-02-03 - Annual Report Annual Report -
BF-0010242791 2022-02-09 - Annual Report Annual Report 2022
0007143500 2021-02-10 - Annual Report Annual Report 2021
0006840744 2020-03-19 - Annual Report Annual Report 2020
0006309183 2019-01-05 - Annual Report Annual Report 2019
0006031832 2018-01-24 - Annual Report Annual Report 2018
0005955305 2017-10-26 - Annual Report Annual Report 2017
0005728824 2017-01-02 - Annual Report Annual Report 2016

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
0005198310 Active OFS 2024-03-18 2029-03-18 ORIG FIN STMT

Parties

Name HV EMPIRE HOLDINGS, LLC
Role Debtor
Name Ives Bank
Role Secured Party
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