Entity Name: | THE STONE HILL ESTATE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Sep 2016 |
Business ALEI: | 1219563 |
Annual report due: | 31 Mar 2026 |
Business address: | 138 LEESVILLE ROAD, MOODUS, CT, 06469, United States |
Mailing address: | 147 LEESVILLE ROAD, MOODUS, CT, United States, 06469 |
ZIP code: | 06469 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | moodus.jojo@gmail.com |
E-Mail: | moodus-jojo@snet.net |
NAICS
713990 All Other Amusement and Recreation IndustriesThis industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER H. CHARBONNIER | Agent | 97 MAIN STREET, CHESTER, CT, 06412, United States | 97 MAIN STREET, CHESTER, CT, 06412, United States | +1 860-334-0255 | moodus.jojo@gmail.com | 10 BOOK HILL ROAD, ESSEX, CT, 06426, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES P. GAMBERALE | Officer | 138 LEESVILLE ROAD, MOODUS, CT, 06469, United States | 130 LEESVILLE ROAD, MOODUS, CT, 06469, United States |
JOANN G. PARADY | Officer | 138 LEESVILLE ROAD, MOODUS, CT, 06469, United States | 147 LEESVILLE ROAD, MOODUS, CT, 06469, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013070969 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0012247344 | 2024-01-30 | - | Annual Report | Annual Report | - |
BF-0011470414 | 2023-02-02 | - | Annual Report | Annual Report | - |
BF-0010273949 | 2022-02-19 | - | Annual Report | Annual Report | 2022 |
0007100149 | 2021-02-01 | - | Annual Report | Annual Report | 2020 |
0007100194 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006878922 | 2020-04-08 | - | Annual Report | Annual Report | 2019 |
0006064291 | 2018-02-08 | - | Annual Report | Annual Report | 2018 |
0005927208 | 2017-09-16 | - | Annual Report | Annual Report | 2017 |
0005676359 | 2016-09-30 | 2016-09-30 | Business Formation | Certificate of Organization | - |
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