Search icon

HW GREEN REALTY, LLC

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

Company Details

Entity Name: HW GREEN REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 2021
Business ALEI: 2340161
Annual report due: 31 Mar 2026
Business address: 276 S Washington St, Plainville, CT, 06062-2730, United States
Mailing address: 276 S Washington St, Plainville, CT, United States, 06062-2730
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kristao@heavyweight-online.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AARON L. HERSHMAN, ESQ. Agent 420 E MAIN STREET, STE 10, BRANFORD, CT, 06405, United States 420 E MAIN STREET, STE 10, BRANFORD, CT, 06405, United States +1 203-777-0001 ahershman@hershmanlegal.com 10 IRONWOOD ROAD, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
KRISTA OSTUNO Officer 110 Schoolhouse Rd, Cheshire, CT, 06410-1242, United States 824 SINDALL ROAD, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013170407 2025-02-06 - Annual Report Annual Report -
BF-0012089267 2024-01-04 - Annual Report Annual Report -
BF-0011125229 2023-01-12 - Annual Report Annual Report -
BF-0011005610 2022-09-14 2022-09-14 Change of Business Address Business Address Change -
BF-0010309154 2022-01-13 - Annual Report Annual Report 2022
BF-0010113361 2021-09-09 - 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
0005064354 Active OFS 2022-04-25 2027-04-25 ORIG FIN STMT

Parties

Name HW GREEN REALTY, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
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