Search icon

GEORGETOWN HEIGHTS, LLC

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

Company Details

Entity Name: GEORGETOWN HEIGHTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2017
Business ALEI: 1234913
Annual report due: 31 Mar 2026
Business address: 146 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States
Mailing address: 146 BUNKER HILL ROAD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: sandy@dayton-construction.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LYNN C. DAYTON Officer 146 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States - - 249 OLD FARMS ROAD, WATERTOWN, CT, 06795, United States
ALAN DAYTON Officer 146 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States - - 731 FLANDERS RD., WOODBURY, CT, 06798, United States
SANDRA SAKI Officer 146 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States +1 203-206-8525 Sandy@dayton-construction.com 34 ISLAND TRAIL, MORRIS, CT, 06763, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANDRA SAKI Agent 146 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States 146 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States +1 203-206-8525 Sandy@dayton-construction.com 34 ISLAND TRAIL, MORRIS, CT, 06763, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076331 2025-02-06 - Annual Report Annual Report -
BF-0012283816 2024-02-14 - Annual Report Annual Report -
BF-0011325134 2023-02-06 - Annual Report Annual Report -
BF-0010276239 2022-02-17 - Annual Report Annual Report 2022
0007106858 2021-02-02 - Annual Report Annual Report 2021
0006756868 2020-02-14 - Annual Report Annual Report 2020
0006364684 2019-02-06 - Annual Report Annual Report 2019
0006017840 2018-01-19 - Annual Report Annual Report 2018
0005811927 2017-03-13 2017-03-13 Business Formation Certificate of Organization -
See something incorrect or outdated?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