Search icon

568NM LLC

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

Company Details

Entity Name: 568NM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Sep 2022
Business ALEI: 2637788
Annual report due: 31 Mar 2025
Business address: 12 Douglas Lane, Waterford, CT, 06385, United States
Mailing address: 12 Douglas Lane, Suite 3, Waterford, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: korbin.hightower@gmail.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 Phone E-Mail Residence address
Korbin M. Hightower Officer 12 Douglas Lane, Suite 3, Waterford, CT, 06385, United States +1 860-326-6191 korbin.hightower@gmail.com 12 Douglas Lane, Suite 3, Waterford, CT, 06385, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Korbin M. Hightower Agent 12 Douglas Lane, Suite 3, Waterford, CT, 06385, United States 12 Douglas Lane, Suite 3, Waterford, CT, 06385, United States +1 860-326-6191 korbin.hightower@gmail.com 12 Douglas Lane, Suite 3, Waterford, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012228145 2024-08-30 - Annual Report Annual Report -
BF-0011072400 2024-08-30 - Annual Report Annual Report -
BF-0012680977 2024-07-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011020634 2022-09-28 - Business Formation Certificate of Organization -

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
Norwich 568 NORTH MAIN ST 87/1/56// 0.08 6096 Source Link
Acct Number 0061840001
Assessment Value $183,700
Appraisal Value $262,300
Land Use Description Apts 5-8 MDL-94
Zone MF
Neighborhood 0051
Land Assessed Value $22,100
Land Appraised Value $31,500

Parties

Name 568 N MAIN ST, LLC
Sale Date 2024-09-19
Sale Price $375,000
Name 568NM LLC
Sale Date 2023-03-07
Sale Price $280,000
Name LAMITIE JAMIE E
Sale Date 2010-05-19
Name LAMITIE JAMIE E +
Sale Date 2000-11-30
Sale Price $40,000
Name LAMITIE RICHARD M
Sale Date 1978-05-17
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