Search icon

WALLINGFORD GROUP, L.L.C.

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

Company Details

Entity Name: WALLINGFORD GROUP, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 1996
Business ALEI: 0537808
Annual report due: 31 Mar 2026
Business address: 173 CHURCH STREET, YALESVILLE, CT, 06492, United States
Mailing address: 173 CHURCH STREET, YALESVILLE, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pbelmont@unitedconcrete.com
E-Mail: sbutler@unitedconcrete.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
JOHN W. COLLERAN Agent 19 WHITNEY AVENUE, NEW HAVEN, CT, 06510, United States 19 WHITNEY AVENUE, NEW HAVEN, CT, 06510, United States +1 914-760-5957 pbelmont@unitedconcrete.com 333 MANSFIELD RD, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
JONATHAN GAVIN Officer 173 CHURCH ST, YALESVILLE, CT, 06492, United States 173 CHURCH STREET, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925512 2025-01-03 - Annual Report Annual Report -
BF-0012292489 2024-01-03 - Annual Report Annual Report -
BF-0011258392 2023-01-10 - Annual Report Annual Report -
BF-0010310407 2022-01-14 - Annual Report Annual Report 2022
0007064119 2021-01-14 - Annual Report Annual Report 2021
0006761531 2020-02-19 - Annual Report Annual Report 2020
0006417816 2019-03-01 - Annual Report Annual Report 2019
0006130066 2018-03-20 - Annual Report Annual Report 2017
0006130068 2018-03-20 - Annual Report Annual Report 2018
0005629038 2016-08-11 - Annual Report Annual Report 2016

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
0005248617 Active OFS 2024-11-05 2030-04-16 AMENDMENT

Parties

Name WALLINGFORD GROUP, L.L.C.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0005119225 Active OFS 2023-02-08 2028-08-01 AMENDMENT

Parties

Name WALLINGFORD GROUP, L.L.C.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003419866 Active OFS 2021-01-06 2026-02-11 AMENDMENT

Parties

Name WALLINGFORD GROUP, L.L.C.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003354378 Active OFS 2020-02-14 2030-04-16 AMENDMENT

Parties

Name WALLINGFORD GROUP, L.L.C.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003246672 Active OFS 2018-05-29 2028-08-01 AMENDMENT

Parties

Name WALLINGFORD GROUP, L.L.C.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003102923 Active OFS 2016-02-11 2026-02-11 ORIG FIN STMT

Parties

Name THOMASTON SAVINGS BANK
Role Secured Party
Name WALLINGFORD GROUP, L.L.C.
Role Debtor
0003049224 Active OFS 2015-04-16 2030-04-16 ORIG FIN STMT

Parties

Name WALLINGFORD GROUP, L.L.C.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002951241 Active OFS 2013-08-01 2028-08-01 ORIG FIN STMT

Parties

Name WALLINGFORD GROUP, L.L.C.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party

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
Madison 59 BOSTON POST RD 44//18// 7.4 2894 Source Link
Assessment Value $357,000
Appraisal Value $510,000
Land Use Description Office Building
Zone T

Parties

Name WALLINGFORD GROUP, L.L.C.
Sale Date 2016-02-05
Sale Price $495,000
Name MEA 59 MADISON, LLC
Sale Date 2002-07-25
Name AZARIAN MARTIN V EST OF AZARIAN MARGARET
Sale Date 2002-03-07
Name AZARIAN MARTIN V & MARGARET
Sale Date 1984-01-03
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