Search icon

DRHP ENTERPRISES, LLC

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

Company Details

Entity Name: DRHP ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Nov 2016
Business ALEI: 1221642
Annual report due: 31 Mar 2025
Business address: 144 Whitehall Ave, Mystic, CT, 06355-1968, United States
Mailing address: 144 Whitehall Ave, Mystic, CT, United States, 06355-1968
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: claytonb@northeasternvetcare.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLAYTON R. BEAL Agent 144 Whitehall Ave, Mystic, CT, 06355-1968, United States 144 Whitehall Ave, Mystic, CT, 06355-1968, United States +1 860-961-2542 clayton.beal@gmail.com 284 COSSADUCK HILL ROAD, NORTH STONINGTON, CT, 06359, United States

Officer

Name Role Phone E-Mail Residence address
CLAYTON R. BEAL Officer +1 860-961-2542 clayton.beal@gmail.com 284 COSSADUCK HILL ROAD, NORTH STONINGTON, CT, 06359, United States
DIANNE M. BEAL Officer - - 284 COSSADUCK HILL ROAD, NORTH STONINGHAM, CT, 06359, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012251591 2024-08-27 - Annual Report Annual Report -
BF-0009488779 2023-04-28 - Annual Report Annual Report 2019
BF-0009976944 2023-04-28 - Annual Report Annual Report -
BF-0010901731 2023-04-28 - Annual Report Annual Report -
BF-0011780545 2023-04-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009488788 2023-04-28 - Annual Report Annual Report 2020
BF-0009488773 2023-04-28 - Annual Report Annual Report 2017
BF-0011461166 2023-04-28 - Annual Report Annual Report -
BF-0009488777 2023-04-28 - Annual Report Annual Report 2018
0005689939 2016-11-09 2016-11-09 Business Formation Certificate of Organization -

Property Vision Details

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 MBLU Size PID url
Stonington 142 WHITEHALL AVE 165/5/9// 4.2 8211 Source Link
Acct Number 00788000
Assessment Value $553,800
Appraisal Value $791,200
Land Use Description MULTI HSES
Neighborhood 0050
Land Assessed Value $191,000
Land Appraised Value $272,900

Parties

Name DRHP ENTERPRISES, LLC
Sale Date 2017-01-19
Sale Price $462,000
Name STEELMAN PETER G
Sale Date 1987-08-20
Name STEELMAN PETER G & MARY T
Sale Date 1974-03-01
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