Entity Name: | OVERLOOK VILLAGE REDEVELOPMENT ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Nov 2014 |
Business ALEI: | 1160359 |
Annual report due: | 31 Mar 2025 |
Business address: | C/O JHM FINANCIAL GROUP, LLC 1266 EAST MAIN STREET SUITE 601, STAMFORD, CT, 06902, United States |
Mailing address: | C/O TOMASETTI KULAS & CO 631 FARMINGTON AVE, HARTFORD, CT, United States, 06105 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | debbie@groupjhm.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 | |
---|---|---|---|---|---|---|
TODD D MCCLUTCHY | Agent | 1266 EAST MAIN STREET, SUITE 601, STAMFORD, CT, 06902, United States | 1266 EAST MAIN STREET, SUITE 601, STAMFORD, CT, 06902, United States | +1 203-348-2644 | stomasetti@tomkulco.com | 22 SADDLE RIDGE ROAD, DARIEN, CT, 06820, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TODD D MCCLUTCHY | Officer | 1266 EAST MAIN STREET, SUITE 601, STAMFORD, CT, 06902, United States | +1 203-348-2644 | stomasetti@tomkulco.com | 22 SADDLE RIDGE ROAD, DARIEN, CT, 06820, United States |
JOHN H MCCLUTCHY JR | Officer | 1266 EAST MAIN STREET, SUITE 601, STAMFORD, CT, 06902, United States | - | - | 11 MOLLY LANE, DARIEN, CT, 06820, United States |
JHM DEVELOPMENT LLC | Officer | C/O JHM FINANCIAL GROUP, LLC, 1266 EAST MAIN STREET, SUITE 601, STAMFORD, CT, 06902, United States | - | - | - |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | OVERLOOK VILLAGE REDEVELOPMENT ASSOCIATES, LIMITED PARTNERSHIP | OVERLOOK VILLAGE REDEVELOPMENT ASSOCIATES, LLC | 2017-01-18 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012422057 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0011201393 | 2023-03-23 | - | Annual Report | Annual Report | - |
BF-0010343581 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007296930 | 2021-04-12 | - | Annual Report | Annual Report | 2021 |
0006842139 | 2020-03-19 | - | Annual Report | Annual Report | 2020 |
0006467729 | 2019-03-15 | 2019-03-15 | Change of Agent Address | Agent Address Change | - |
0006469218 | 2019-03-15 | - | Annual Report | Annual Report | 2019 |
0006090136 | 2018-02-21 | - | Annual Report | Annual Report | 2018 |
0005971302 | 2017-11-22 | - | Annual Report | Annual Report | 2017 |
0005799611 | 2017-03-22 | 2017-03-22 | Amendment | Amend | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005110822 | Active | OFS | 2022-12-16 | 2026-01-19 | AMENDMENT | |||||||||||||
|
Name | OVERLOOK VILLAGE REDEVELOPMENT ASSOCIATES, LLC |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | OVERLOOK VILLAGE REDEVELOPMENT ASSOCIATES, LLC |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
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