Search icon

HEAVITREE OF GRISWOLD, B&B, LLC

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

Company Details

Entity Name: HEAVITREE OF GRISWOLD, B&B, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 27 Jul 2016
Business ALEI: 1212785
Annual report due: 31 Mar 2026
Business address: 78 OAKVILLE ROAD, GRISWOLD, CT, 06351, United States
Mailing address: 78 OAKVILLE ROAD, GRISWOLD, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: CHARLOTTEGEER1@GMAIL.COM

Industry & Business Activity

NAICS

721191 Bed-and-Breakfast Inns

This U.S. industry comprises establishments primarily engaged in providing short-term lodging in facilities known as bed-and-breakfast inns. These establishments provide short-term lodging in private homes or small buildings converted for this purpose. Bed-and-breakfast inns are characterized by a highly personalized service and inclusion of a full breakfast in the room rate. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Amy Morey Agent 78 OAKVILLE ROAD, GRISWOLD, CT, 06351, United States 137 Norman Rd, Unit A, Jewett City, CT, 06351-1322, United States +1 860-303-0524 tattoolady669@gmail.com 137 Norman Rd, Unit A, Jewett City, CT, 06351-1322, United States

Officer

Name Role Business address Phone E-Mail Residence address
Amy Morey Officer 78 OAKVILLE ROAD, GRISWOLD, CT, 06351, United States +1 860-303-0524 tattoolady669@gmail.com 137 Norman Rd, Unit A, Jewett City, CT, 06351-1322, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013328417 2025-02-19 - Reinstatement Certificate of Reinstatement -
BF-0013228968 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012740971 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010200727 2022-03-29 - Annual Report Annual Report 2022
0007204626 2021-03-04 - Annual Report Annual Report 2021
0006960912 2020-08-12 - Annual Report Annual Report 2018
0006960923 2020-08-12 - Annual Report Annual Report 2020
0006960918 2020-08-12 - Annual Report Annual Report 2019
0005891749 2017-07-19 - Annual Report Annual Report 2017
0005614620 2016-07-27 2016-07-27 Business Formation Certificate of Organization -
See something incorrect or outdated?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