Entity Name: | Connecticut Valley Homes, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Feb 2023 |
Business ALEI: | 2719753 |
Annual report due: | 31 Mar 2025 |
Business address: | 128 Boston Post Rd, East Lyme, CT, 06333-1606, United States |
Mailing address: | 128 Boston Post Rd, East Lyme, CT, United States, 06333-1606 |
ZIP code: | 06333 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | lkuhns@apexhomes.net |
NAICS
236115 New Single-Family Housing Construction (except For-Sale Builders)This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Connecticut Valley Homes, LLC, RHODE ISLAND | 001755342 | RHODE ISLAND |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Harry, Lynn Kuhns | Officer | 7172 US-522, Middleburg, PA, 17843, United States | 7172 US-522, Middleburg, PA, 17843, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0017053 | NEW HOME CONSTRUCTION CONTRACTOR | ACTIVE | CURRENT | 2023-02-22 | 2024-04-01 | 2025-03-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Connecticut Valley Homes of PA, LLC | Connecticut Valley Homes, LLC | 2023-08-24 |
Name change | Connecticut Valley Homes, LLC | Connecticut Valley Homes of PA, LLC | 2023-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013289492 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012292972 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011950225 | 2023-08-29 | 2023-08-29 | Interim Notice | Interim Notice | - |
BF-0011944210 | 2023-08-24 | 2023-08-24 | Name Change Amendment | Certificate of Amendment | - |
BF-0011828027 | 2023-05-31 | 2023-05-31 | Name Change Amendment | Certificate of Amendment | - |
BF-0011696181 | 2023-02-09 | - | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005200781 | Active | OFS | 2024-03-27 | 2029-03-27 | ORIG FIN STMT | |||||||||||||||||||
|
Name | Connecticut Valley Homes, LLC |
Role | Debtor |
Name | CHELSEA GROTON BANK |
Role | Secured Party |
Parties
Name | CVH, LLC |
Role | Debtor |
Name | CONNECTICUT VALLEY HOMES OF EAST LYME, INC. |
Role | Secured Party |
Name | Connecticut Valley Homes, LLC |
Role | Debtor |
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