Search icon

FISHER HILL, LLC

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

Company Details

Entity Name: FISHER HILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Nov 2018
Business ALEI: 1290185
Annual report due: 31 Mar 2025
Business address: 219 MINNECHAUG DRIVE, GLASTONBURY, CT, 06033, United States
Mailing address: 219 MINNECHAUG DRIVE, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jvecchiarino1957@sbcglobal.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER P. ROY ESQ. Agent 699 BLOOMFIELD AVENUE, BLOOMFIELD, CT, 06002, United States 699 BLOOMFIELD AVENUE, BLOOMFIELD, CT, 06002, United States +1 860-995-8099 jvecchiarino1957@sbcglobal.net 699 BLOOMFIELD AVENUE, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Residence address
JOHN B. VECCHIARINO, JR. Officer 219 MINNECHAUG DRIVE, GLASTONBURY, CT, 06033, United States 141 MAIN STREET, EAST HARTFORD, CT, 06118, United States
CLAUDIO VECCHIARINO Officer 219 MINNECHAUG DRIVE, GLASTONBURY, CT, 06033, United States 43 FIELDSTONE DR, HEBRON, CT, 06248, United States
JOSEPH VECCHIARINO Officer 219 MINNECHAUG DRIVE, GLASTONBURY, CT, 06033, United States 219 MINNECHAUG DRIVE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012346711 2024-12-07 - Annual Report Annual Report -
BF-0008182672 2023-10-17 - Annual Report Annual Report 2020
BF-0010781380 2023-10-17 - Annual Report Annual Report -
BF-0009892439 2023-10-17 - Annual Report Annual Report -
BF-0011245250 2023-10-17 - Annual Report Annual Report -
BF-0011891257 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010554324 2022-04-11 2022-04-11 Interim Notice Interim Notice -
0006527733 2019-04-09 - Annual Report Annual Report 2019
0006274782 2018-11-07 2018-11-07 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
Glastonbury 42 FISHER HILL RD J8/2320/S0003// 0.81 12024 Source Link
Acct Number 23200042
Assessment Value $250,200
Appraisal Value $357,400
Land Use Description Apartment
Zone PI
Land Assessed Value $89,800
Land Appraised Value $128,300

Parties

Name FISHER HILL, LLC
Sale Date 2022-02-18
Name VECCHIARINO JOHN+MARIA
Sale Date 1977-07-28
Glastonbury 52-54 FISHER HILL RD J8/2320/S0004// 0.62 9052 Source Link
Acct Number 23200052
Assessment Value $218,200
Appraisal Value $311,700
Land Use Description 2 Family
Zone RR
Land Assessed Value $92,900
Land Appraised Value $132,700

Parties

Name FISHER HILL, LLC
Sale Date 2022-02-18
Name VECCHIARINO JOHN+MARIA
Sale Date 1977-07-28
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