Hammonasset Medical Center LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | Hammonasset Medical Center LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jul 2024 |
Business ALEI: | 3043662 |
Annual report due: | 31 Mar 2026 |
Business address: | 1 Bishop Lane, Madison, CT, 06443, United States |
Mailing address: | 1 Bishop Lane, Madison, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | bbelenardo@hortongroupllc.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
William Belenardo | Agent | 1 Bishop Lane, Madison, CT, 06443, United States | 1 Bishop Lane, Madison, CT, 06443, United States | +1 203-787-1061 | bbelenardo@hortongroupllc.com | 698 Little Meadow Rd, Guilford, CT, 06437-2044, United States |
Name | Role | Business address |
---|---|---|
HORTON, LLC | Officer | 1 BISHOP LANE, MADISON, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012882507 | 2025-03-21 | - | Annual Report | Annual Report | - |
BF-0012703379 | 2024-07-25 | - | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Madison | 140 NEW RD | 60//18// | 2.73 | 3942 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | Hammonasset Medical Center LLC |
Sale Date | 2024-07-30 |
Name | LOCKWORKS SQUARE BRANFORD LLC |
Sale Date | 2019-07-11 |
Name | MILLARD WILLIAM H H |
Sale Date | 2013-03-13 |
Name | MILLARD WM HH3/4&MCLAUGHLIN J&L TRS1/4 |
Sale Date | 2012-10-19 |
Name | MILLARD WILLIAM HH 3/4 INT |
Sale Date | 2005-09-19 |
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