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 |
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
Name | Role |
---|---|
CARLSON & DUMEER, LLC | Agent |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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