Entity Name: | HILL CENTRAL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Nov 2016 |
Business ALEI: | 1223127 |
Annual report due: | 31 Mar 2025 |
Business address: | 36 PARK PLACE, BRANFORD, CT, 06405, United States |
Mailing address: | 36 PARK PLACE, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | rick@westmountmgmt.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G1LMZLRC1E28 | 2024-08-20 | 36 PARK PL, BRANFORD, CT, 06405, 3733, USA | 36 PARK PL, BRANFORD, CT, 06405, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-08-23 |
Initial Registration Date | 2017-06-07 |
Entity Start Date | 2016-11-28 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | FREDERICK D ROSS III |
Address | 36 PARK PL, BRANFORD, CT, 06405, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | FREDERICK D ROSS III |
Address | 36 PARK PL, BRANFORD, CT, 06405, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FREDERICK D. ROSS III | Agent | 36 PARK PLACE, BRANFORD, CT, 06405, United States | 36 PARK PLACE, BRANFORD, CT, 06405, United States | +1 203-687-2033 | rick@westmountmgmt.com | 4 ELIZABETH STREET, BRANFORD, CT, 06405, United States |
Name | Role | Business address |
---|---|---|
HILL CENTRAL MANAGER, LLC | Officer | 36 PARK PLACE, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011464344 | 2024-05-20 | - | Annual Report | Annual Report | - |
BF-0012252611 | 2024-05-20 | - | Annual Report | Annual Report | - |
BF-0010266735 | 2022-06-10 | - | Annual Report | Annual Report | 2022 |
0007166319 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0007016422 | 2020-11-11 | - | Annual Report | Annual Report | 2020 |
0006632078 | 2019-08-28 | - | Annual Report | Annual Report | 2019 |
0006220753 | 2018-07-23 | - | Annual Report | Annual Report | 2017 |
0006220754 | 2018-07-23 | - | Annual Report | Annual Report | 2018 |
0005709822 | 2016-12-01 | - | Interim Notice | Interim Notice | - |
0005704980 | 2016-11-28 | 2016-11-28 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005132800 | Active | OFS | 2023-04-12 | 2028-04-12 | ORIG FIN STMT | |||||||||||||||||||||||||||||||
|
Name | HILL CENTRAL, LLC |
Role | Debtor |
Name | THE JGM REALTY LLC |
Role | Debtor |
Name | Fannie Mae |
Role | Secured Party |
Name | Grandbridge Real Estate Capital LLC |
Role | Secured Party |
Name | JGE LLC |
Role | Debtor |
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