Search icon

AH-RE CENTEROCK, LLC

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

Company Details

Entity Name: AH-RE CENTEROCK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2021
Business ALEI: 1383212
Annual report due: 31 Mar 2026
Business address: c/o Lisa Quinn 103 N Cove Key Lane, Mooresville, NC, 28117, United States
Mailing address: c/o Lisa Quinn 103 N Cove Key Lane, Mooresville, NC, United States, 28117
Place of Formation: CONNECTICUT
E-Mail: lquinn@aspecthealthre.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

Links between entities

Type Company Name Company Number State
Headquarter of AH-RE CENTEROCK, LLC, NEW YORK 6002661 NEW YORK

Officer

Name Role Business address Residence address
CHRISTOPHER R. SMITH Officer c/o Lisa Quinn 103 N Cove Key Lane, Mooresville, NC, 28117, United States 619 MAPLETON AVENUE, SUFFIELD, CT, 06078, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013146319 2025-03-24 - Annual Report Annual Report -
BF-0012096538 2024-03-22 - Annual Report Annual Report -
BF-0011091844 2023-02-27 - Annual Report Annual Report -
BF-0010352143 2022-02-28 - Annual Report Annual Report 2022
BF-0010457023 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007241587 2021-03-18 2021-03-18 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
0005041265 Active OFS 2021-12-30 2026-12-30 ORIG FIN STMT

Parties

Name AH-RE CENTEROCK, LLC
Role Debtor
Name UNION SAVINGS BANK
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