Search icon

BOISVERT HOLDINGS, LLC

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

Company Details

Entity Name: BOISVERT HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Feb 2019
Business ALEI: 1299348
Annual report due: 31 Mar 2025
Business address: 326 ORCHARD HILL ROAD, POMFRET CENTER, CT, 06259, United States
Mailing address: 326 ORCHARD HILL ROAD, POMFRET CENTER, CT, United States, 06259
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
E-Mail: donna.nason@nads-inc.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address Residence address
JEAN LOUIS BOSIVERT Officer 326 ORCHARD HILL ROAD, POMFRET CENTER, CT, 06259, United States 1406 ROUTE #169, WOODSTOCK, CT, 06281, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEAN-LOUIS BOISVERT Agent 326 ORCHARD HILL ROAD, POMFRET CENTER, CT, 06259, United States 326 ORCHARD HILL ROAD, POMFRET CENTER, CT, 06259, United States +1 860-377-8803 jlboisvert@nads-inc.com 1406 ROUTE 169, WOODSTOCK, CT, 06281, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012127792 2024-03-12 - Annual Report Annual Report -
BF-0011246469 2023-02-09 - Annual Report Annual Report -
BF-0010383032 2022-03-16 - Annual Report Annual Report 2022
0007258990 2021-03-25 - Annual Report Annual Report 2021
0006775265 2020-02-24 - Annual Report Annual Report 2020
0006774392 2020-02-19 2020-02-19 Change of Agent Agent Change -
0006384583 2019-02-14 2019-02-14 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
0005208489 Active OFS 2024-04-18 2029-04-18 ORIG FIN STMT

Parties

Name BOISVERT HOLDINGS, LLC
Role Debtor
Name Sheffield Financial, a division of Truist Bank
Role Secured Party
0005184507 Active OFS 2024-01-02 2029-04-02 AMENDMENT

Parties

Name BOISVERT HOLDINGS, LLC
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003411656 Active OFS 2020-11-09 2025-11-09 ORIG FIN STMT

Parties

Name BOISVERT HOLDINGS, LLC
Role Debtor
Name AGCO FINANCE, LLC
Role Secured Party
0003300791 Active OFS 2019-04-16 2024-04-16 ORIG FIN STMT

Parties

Name BOISVERT HOLDINGS, LLC
Role Debtor
Name AGCO FINANCE, LLC
Role Secured Party
0003297726 Active OFS 2019-04-02 2029-04-02 ORIG FIN STMT

Parties

Name BOISVERT HOLDINGS, LLC
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party

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
Pomfret 326 ORCHARD HILL RD 41/B/003.01// 3.43 101346 Source Link
Acct Number T0163010
Assessment Value $451,600
Appraisal Value $645,200
Land Use Description OFFICE BLD
Zone CV
Neighborhood 700
Land Assessed Value $64,500
Land Appraised Value $92,200

Parties

Name BOISVERT HOLDINGS, LLC
Sale Date 2019-03-28
Sale Price $465,000
Name FAIRTHORNE HOLDINGS, LLC
Sale Date 2006-05-30
Sale Price $50,000
Name JASD REAL ESTATE, LLC
Sale Date 1997-04-03
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