Search icon

OLD TOWN HALL HOMES MANAGER, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: OLD TOWN HALL HOMES MANAGER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Feb 2019
Business ALEI: 1299535
Annual report due: 31 Mar 2025
Business address: C/O JHM FINANCIAL GROUP, LLC 1266 EAST MAIN STREET SUITE 601, STAMFORD, CT, 06902, United States
Mailing address: C/O JHM FINANCIAL GROUP, LLC 1266 EAST MAIN STREET SUITE 601, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: debbie@groupjhm.com

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
TODD D. MCCLUTCHY Agent JHM FINANCIAL GROUP, LLC, 1266 EAST MAIN STREET, SUITE 601, STAMFORD, CT, 06902, United States C/O JHM FINANCIAL GROUP, LLC, 1266 EAST MAIN STREET, SUITE 601, STAMFORD, CT, 06902, United States +1 203-348-2644 debbie@groupjhm.com 22 SADDLE RIDGE ROAD, DARIEN, CT, 06820, United States

Officer

Name Role Business address
JHM ALLEN-O'NEIL, LLC Officer C/O JHM FINANCIAL GROUP, LLC, 1266 EAST MAIN STREET, SUITE 601, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012126881 2024-01-31 - Annual Report Annual Report -
BF-0011241522 2023-03-16 - Annual Report Annual Report -
BF-0010192777 2022-03-09 - Annual Report Annual Report 2022
0007309151 2021-04-26 - Annual Report Annual Report 2021
0006851311 2020-03-27 - Annual Report Annual Report 2020
0006393477 2019-02-19 2019-02-19 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
0005031533 Active OFS 2021-11-03 2024-08-16 AMENDMENT

Parties

Name OLD TOWN HALL HOMES MANAGER, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003325363 Active OFS 2019-08-16 2024-08-16 ORIG FIN STMT

Parties

Name OLD TOWN HALL HOMES MANAGER, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
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