Search icon

OVERLOOK VILLAGE REDEVELOPMENT ASSOCIATES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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 - - -

History

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

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 -

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
0005110822 Active OFS 2022-12-16 2026-01-19 AMENDMENT

Parties

Name OVERLOOK VILLAGE REDEVELOPMENT ASSOCIATES, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003422406 Active OFS 2021-01-19 2026-01-19 ORIG FIN STMT

Parties

Name OVERLOOK VILLAGE REDEVELOPMENT ASSOCIATES, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
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