Search icon

THE STONE HILL ESTATE LLC

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

Company Details

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

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated?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