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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SYNERGY HOLDINGS, LLC, RHODE ISLAND | 001765468 | RHODE ISLAND |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | SYNERGY HOLDINGS, LLC |
Role | Debtor |
Name | Dime Bank |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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