Search icon

Dillon Place Apartment Homes LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Dillon Place Apartment Homes LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 2023
Business ALEI: 2708559
Annual report due: 31 Mar 2026
Business address: 2 Lilac Ter, West Hartford, CT, 06117-1154, United States
Mailing address: 2 Lilac Ter, West Hartford, CT, United States, 06117-1154
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jamescollins1328@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
James Collins Agent 2 Lilac Ter, West Hartford, CT, 06117-1154, United States PO Box 370218, West Hartford, CT, 06137, United States +1 860-550-4808 jamescollins1328@gmail.com 4 Seabright Ave, Bridgeport, CT, 06605-3460, United States

Officer

Name Role Business address
USA INSTITUTIONAL DILLON PLACE LLC Officer 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States
DILLON PLACE MANAGING MEMBER LLC Officer 2 LILAC TERRACE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013222163 2025-03-06 - Annual Report Annual Report -
BF-0012296420 2024-01-21 - Annual Report Annual Report -
BF-0012035126 2023-10-26 2023-10-26 Amendment Certificate of Amendment -
BF-0011680839 2023-01-26 - 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
0005167281 Active OFS 2023-09-29 2028-09-29 ORIG FIN STMT

Parties

Name Dillon Place Apartment Homes LLC
Role Debtor
Name Connecticut Housing Finance Authority
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See something incorrect or outdated?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