Search icon

HILL CENTRAL, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This 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

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

Business Information

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address
HILL CENTRAL MANAGER, LLC Officer 36 PARK PLACE, BRANFORD, CT, 06405, United States

Filing

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 -

Debts and Liens

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

Parties

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
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