Search icon

Connecticut Valley Homes, LLC

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

Company Details

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

Industry & Business Activity

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

Links between entities

Type Company Name Company Number State
Headquarter of Connecticut Valley Homes, LLC, RHODE ISLAND 001755342 RHODE ISLAND

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

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

License

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

History

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

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 -

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
0005200781 Active OFS 2024-03-27 2029-03-27 ORIG FIN STMT

Parties

Name Connecticut Valley Homes, LLC
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0005124494 Active OFS 2023-03-07 2028-03-07 ORIG FIN STMT

Parties

Name CVH, LLC
Role Debtor
Name CONNECTICUT VALLEY HOMES OF EAST LYME, INC.
Role Secured Party
Name Connecticut Valley Homes, LLC
Role Debtor
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