Search icon

Hope Center CT LLC

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

Company Details

Entity Name: Hope Center CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2024
Business ALEI: 3040737
Annual report due: 31 Mar 2026
Business address: 11-15 Main St, Moosup, CT, 06354-1524, United States
Mailing address: 11-15 Main St, Moosup, CT, United States, 06354-1524
ZIP code: 06354
County: Windham
Place of Formation: CONNECTICUT
E-Mail: hopecenterct@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Susie Bernado Agent 11 Main St, Moosup, CT, 06354-1524, United States 11 Main St, Moosup, CT, 06354-1524, United States +1 401-338-0673 susbernado@outlook.com 17 Ferland Dr, Dayville, CT, 06241-2000, United States

Officer

Name Role Business address Phone E-Mail Residence address
Emmanuel Esperance Officer 11 Main St, Moosup, CT, 06354-1524, United States - - 1139 Hartford Ave, 4C, Johnston, RI, 02919-7124, United States
Susie Bernado Officer 11 Main St, Moosup, CT, 06354-1524, United States +1 401-338-0673 susbernado@outlook.com 17 Ferland Dr, Dayville, CT, 06241-2000, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012881741 2025-03-07 - Annual Report Annual Report -
BF-0012697038 2024-07-19 - 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
Plainfield 0 MAIN ST 02M/0098/001A// 0.08 4215 Source Link
Acct Number 00385200
Assessment Value $4,770
Appraisal Value $6,810
Land Use Description DEVEL LAND
Zone C2
Neighborhood 3000
Land Assessed Value $2,670
Land Appraised Value $3,810

Parties

Name Hope Center CT LLC
Sale Date 2024-09-09
Sale Price $750,000
Name DISCH LEASING + RENTAL CORP
Sale Date 1989-07-25
Name DISCH JEANNE M
Sale Date 1982-10-04
Plainfield 15 MAIN ST 02M/0098/0002// 0.05 4197 Source Link
Acct Number 00383400
Assessment Value $4,390
Appraisal Value $6,280
Land Use Description DEVEL LAND
Zone C2
Neighborhood 3000
Land Assessed Value $2,560
Land Appraised Value $3,660

Parties

Name Hope Center CT LLC
Sale Date 2024-09-09
Sale Price $750,000
Name DISCH LEASING + RENTAL CORP
Sale Date 1989-07-25
Name DISCH JEANNE M
Sale Date 1982-10-04
Plainfield 0 ALLEN ST 02M/0098/0013// 0.96 4208 Source Link
Acct Number 00384500
Assessment Value $91,080
Appraisal Value $130,110
Land Use Description DEVEL LAND
Zone C2
Neighborhood 3000
Land Assessed Value $58,070
Land Appraised Value $82,960

Parties

Name Hope Center CT LLC
Sale Date 2024-09-09
Sale Price $750,000
Name DISCH LEASING + RENTAL CORP
Sale Date 1989-07-25
Name DISCH JEANNE M
Sale Date 1982-10-04
Plainfield 11-15 MAIN ST 02M/0098/0003// 0.65 4198 Source Link
Acct Number 00383500
Assessment Value $520,270
Appraisal Value $743,230
Land Use Description AUTO REPR
Zone C2
Neighborhood 3000
Land Assessed Value $47,010
Land Appraised Value $67,150

Parties

Name Hope Center CT LLC
Sale Date 2024-09-09
Sale Price $750,000
Name DISCH LEASING + RENTAL CORP
Sale Date 1989-07-25
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