Search icon

K&M VILLA-STATE LLC

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

Company Details

Entity Name: K&M VILLA-STATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2021
Business ALEI: 1396133
Annual report due: 31 Mar 2026
Business address: 596 NEW SWEDEN RD, WOODSTOCK, CT, 06281, United States
Mailing address: 596 NEW SWEDEN RD, WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: mdawg@kmvillas.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Melissa Beck Officer 596 New Sweden Rd, Woodstock, CT, 06281-2804, United States
Kenneth Pelc Officer 596 New Sweden Rd, Woodstock, CT, 06281-2804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MELISSA BECK Agent 596 NEW SWEDEN RD, WOODSTOCK, CT, 06281, United States 596 NEW SWEDEN RD, WOODSTOCK, CT, 06281, United States +1 860-377-2164 mdawg@kmvillas.com 596 NEW SWEDEN RD, WOODSTOCK, CT, 06281, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0018070 NEW HOME CONSTRUCTION CONTRACTOR APPROVED CURRENT 2025-03-21 2025-03-21 2026-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013160270 2025-03-20 - Annual Report Annual Report -
BF-0012241728 2024-03-11 - Annual Report Annual Report -
BF-0011111472 2023-03-13 - Annual Report Annual Report -
BF-0010319429 2022-07-14 - Annual Report Annual Report 2022
BF-0010679838 2022-07-13 2022-07-13 Interim Notice Interim Notice -
0007374283 2021-06-14 2021-06-14 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
0005070042 Active OFS 2022-05-19 2027-05-19 ORIG FIN STMT

Parties

Name K&M VILLA-STATE LLC
Role Debtor
Name NORTH MILL CREDIT TRUST
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