Search icon

HARBOUR TOWNHOMES, LLC

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

Company Details

Entity Name: HARBOUR TOWNHOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Apr 2016
Business ALEI: 1204391
Annual report due: 31 Mar 2025
Business address: 1645 Black Rock Tpke, Fairfield, CT, 06825, United States
Mailing address: 1645 Black Rock Tpke, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DEANKARDAMIS@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

Officer

Name Role Business address Phone E-Mail Residence address
DEAN KARDAMIS Officer 1645 Black Rock Tpke, Fairfield, CT, 06825, United States +1 203-556-3361 DEANKARDAMIS@GMAIL.COM 98 BALDWIN TERRACE, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEAN KARDAMIS Agent 1645 Black Rock Tpke, Fairfield, CT, 06825, United States 1645 Black Rock Tpke, Fairfield, CT, 06825, United States +1 203-556-3361 DEANKARDAMIS@GMAIL.COM 98 BALDWIN TERRACE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012407533 2024-03-29 - Annual Report Annual Report -
BF-0011457375 2023-03-30 - Annual Report Annual Report -
BF-0010536478 2022-04-06 - Annual Report Annual Report -
BF-0009124375 2022-03-30 - Annual Report Annual Report 2018
BF-0009124376 2022-03-30 - Annual Report Annual Report 2019
BF-0009975283 2022-03-30 - Annual Report Annual Report -
BF-0009124377 2022-03-30 - Annual Report Annual Report 2020
0005988824 2017-12-20 - Annual Report Annual Report 2017
0005549133 2016-04-25 2016-04-25 Business Formation Certificate of Organization -

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
0005083680 Active OFS 2022-07-21 2028-01-02 AMENDMENT

Parties

Name HARBOUR TOWNHOMES, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003378305 Active OFS 2020-06-12 2025-06-12 ORIG FIN STMT

Parties

Name HARBOUR TOWNHOMES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003221229 Active OFS 2018-01-02 2028-01-02 ORIG FIN STMT

Parties

Name HARBOUR TOWNHOMES, LLC
Role Debtor
Name BANKWELL 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