Search icon

485 WEST PUTNAM LLC

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

Company Details

Entity Name: 485 WEST PUTNAM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 1995
Business ALEI: 0510948
Annual report due: 31 Mar 2026
Business address: 485 WEST PUTNAM AVE., GREENWICH, CT, 06830, United States
Mailing address: 485 WEST PUTNAM AVE., GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lcalabria@nationalresources.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
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
LYNNE M. WARD Officer 485 W. PUTNAM AVE., GREENWICH, CT, 06830, United States 348 SHORE ROAD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922870 2025-02-28 - Annual Report Annual Report -
BF-0012359399 2024-01-10 - Annual Report Annual Report -
BF-0011254239 2023-01-11 - Annual Report Annual Report -
BF-0010226418 2022-04-05 - Annual Report Annual Report 2022
BF-0010452695 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007097586 2021-02-01 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006744928 2020-02-06 - Annual Report Annual Report 2019
0006744930 2020-02-06 - Annual Report Annual Report 2020

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
0005058431 Active OFS 2022-04-08 2027-06-05 AMENDMENT

Parties

Name 485 WEST PUTNAM LLC
Role Debtor
Name CONNECTONE BANK
Role Secured Party
0003185506 Active OFS 2017-06-05 2027-06-05 ORIG FIN STMT

Parties

Name 485 WEST PUTNAM LLC
Role Debtor
Name CONNECTONE BANK
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