Search icon

SYNERGY HOLDINGS, LLC

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

Company Details

Entity Name: SYNERGY HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2015
Business ALEI: 1175573
Annual report due: 31 Mar 2026
Business address: 362 FARMINGTON AVENUE, PLAINVILLE, CT, 06062, United States
Mailing address: 362 FARMINGTON AVENUE PO BOX 399, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kgeorge@synergyelectric.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SYNERGY HOLDINGS, LLC, RHODE ISLAND 001765468 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kevin George Agent 362 FARMINGTON AVENUE, PLAINVILLE, CT, 06062, United States 362 FARMINGTON AVENUE, PLAINVILLE, CT, 06062, United States +1 860-966-8469 kgeorge@synergyelectric.net 76 PROGRESS DRIVE, SUITE 140, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
KEVIN H. GEORGE Officer 362 FARMINGTON AVENUE, PO BOX 399, PLAINVILLE, CT, 06062, United States 163 EAST CHIPPENS HILL RD, BURLINGTON, CT, 06013, United States
MATTHEW MORELLI Officer 362 FARMINGTON AVENUE, PO BOX 399, PLAINVILLE, CT, 06062, United States 380 SHUTTLEMEADOW ROAD, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047210 2025-01-20 - Annual Report Annual Report -
BF-0012415813 2024-02-29 - Annual Report Annual Report -
BF-0011212045 2023-08-03 - Annual Report Annual Report -
BF-0010534731 2022-04-10 - Annual Report Annual Report -
BF-0009875801 2022-03-07 - Annual Report Annual Report -
BF-0009536037 2022-03-04 - Annual Report Annual Report 2020
0006406208 2019-02-25 - Annual Report Annual Report 2019
0006042934 2018-01-30 - Annual Report Annual Report 2018
0005929704 2017-09-19 - Annual Report Annual Report 2017
0005640825 2016-09-01 - 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
0005182774 Active OFS 2023-12-20 2028-12-20 ORIG FIN STMT

Parties

Name SYNERGY HOLDINGS, LLC
Role Debtor
Name Dime Bank
Role Secured Party

Property Records Card

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 Unique Id Size url
Plainville 362 FARMINGTON AVE R05579 0.4100 Source Link
Property Use Office
Primary Use Office Building
Zone GC
Appraised Value 242,200
Assessed Value 169,540

Parties

Name SYNERGY HOLDINGS, LLC
Sale Date 2015-06-16
Sale Price $231,500
Name SHENTON WILLIAM C &
Sale Date 1989-06-15
Sale Price $0
Name SHATNEY KENNETH J & SHARON E
Sale Date 1987-01-13
Sale Price $0
Name STACHOWIAK JOSEPH A & HELENA B
Sale Date 1954-09-29
Sale Price $0
Name FABRIZIO MICHAEL R & DIANA K
Sale Date 1986-10-16
Sale Price $0
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