Search icon

MILE CREEK HOLDINGS, LLC

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

Company Details

Entity Name: MILE CREEK HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2017
Business ALEI: 1227823
Annual report due: 31 Mar 2026
Business address: 2000 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States
Mailing address: 2000 BOSTON POST ROAD, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: shop@vintagemotorcars.net

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

Agent

Name Role
CARLSON & DUMEER, LLC Agent

Officer

Name Role Business address Residence address
RICHARD WILLARD Officer 2000 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States 24 Pond Hill Rd, Lyme, CT, 06371-3523, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069355 2025-03-24 - Annual Report Annual Report -
BF-0012245184 2024-01-29 - Annual Report Annual Report -
BF-0011471536 2023-01-25 - Annual Report Annual Report -
BF-0010382000 2022-03-07 - Annual Report Annual Report 2022
0007107335 2021-02-02 - Annual Report Annual Report 2021
0006812471 2020-03-04 - Annual Report Annual Report 2020
0006408410 2019-02-25 - Annual Report Annual Report 2019
0006027077 2018-01-23 - Annual Report Annual Report 2018
0005748025 2017-01-23 2017-01-23 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
Redding 34 WHORTLEBERRY RD 13//10// 5.41 2118 Source Link
Acct Number 00215901
Assessment Value $185,700
Appraisal Value $265,300
Land Use Description Res Vac Land
Zone R-2
Neighborhood 110
Land Assessed Value $185,700
Land Appraised Value $265,300

Parties

Name MILE CREEK HOLDINGS, LLC
Sale Date 2017-02-10
Name WILLARD RICHARD*
Sale Date 2016-11-07
Name WILLARD SAMUEL J
Sale Date 2014-07-24
Name CZARNIK ADAM W
Sale Date 2023-06-29
Sale Price $210,000
Name YPL, L.L.C.
Sale Date 2013-01-30
Sale Price $150,000
Name GIORDANO B RICHARD
Sale Date 1999-12-07
Name SOTO EDWARD
Sale Date 1997-11-12
Name GIORDANO B RICHARD
Sale Date 1997-01-07
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