Search icon

247 PAINTER HILL, LLC

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

Company Details

Entity Name: 247 PAINTER HILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2015
Business ALEI: 1174299
Annual report due: 31 Mar 2026
Business address: 49 CALHOUN STREET, WASHINGTON DEPOT, CT, 06794, United States
Mailing address: 49 CALHOUN STREET, WASHINGTON DEPOT, CT, United States, 06794
ZIP code: 06794
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: stephenrbrighenti@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN R. BRIGHENTI Agent 49 CALHOUN STREET, WASHINGTON DEPOT, CT, 06794, United States 49 CALHOUN STREET, WASHINGTON DEPOT, CT, 06794, United States +1 917-847-2805 stephenrbrighenti@gmail.com 828 5TH AVE., NEW YORK, NY, 10021, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDRE NASSER Officer 49 CALHOUN STREET, WASHINGTON DEPOT, CT, 06794, United States - - 575 PARK AVENUE APT 204, NEW YORK, NY, 10065, United States
STEPHEN R. BRIGHENTI Officer 49 CALHOUN STREET, WASHINGTON DEPOT, CT, 06794, United States +1 917-847-2805 stephenrbrighenti@gmail.com 828 5TH AVE., NEW YORK, NY, 10021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046739 2025-02-24 - Annual Report Annual Report -
BF-0012424682 2024-01-08 - Annual Report Annual Report -
BF-0011198583 2023-02-18 - Annual Report Annual Report -
BF-0010270009 2022-02-25 - Annual Report Annual Report 2022
0007332100 2021-05-12 - Annual Report Annual Report 2021
0007193584 2021-02-27 - Annual Report Annual Report 2020
0006386099 2019-02-16 - Annual Report Annual Report 2019
0006079373 2018-02-14 - Annual Report Annual Report 2018
0005860662 2017-06-07 - Interim Notice Interim Notice -
0005837718 2017-05-08 - Annual Report Annual Report 2017

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
0003425707 Active OFS 2021-02-12 2026-03-09 AMENDMENT

Parties

Name 247 PAINTER HILL, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003213331 Active OFS 2017-11-16 2026-03-09 AMENDMENT

Parties

Name 247 PAINTER HILL, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003189452 Active OFS 2017-06-23 2026-03-09 AMENDMENT

Parties

Name 247 PAINTER HILL, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003107575 Active OFS 2016-03-09 2026-03-09 ORIG FIN STMT

Parties

Name 247 PAINTER HILL, LLC
Role Debtor
Name NEWTOWN SAVINGS 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