Search icon

THE TREMBLAY FAMILY LLP

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

Company Details

Entity Name: THE TREMBLAY FAMILY LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 1997
Business ALEI: 0561200
Annual report due: 21 Apr 2026
Business address: 1400 STATE STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 1400 STATE STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ptremblay@snet.net

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 E-Mail Residence address
JOHN J. PALMERI Agent 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States ptremblay@snet.net 125 FLAGLER AVENUE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012160392 2024-04-03 - Annual Report Annual Report -
BF-0011264364 2023-04-21 - Annual Report Annual Report -
BF-0010321016 2022-04-06 - Annual Report Annual Report 2022
BF-0009804412 2021-07-27 - Annual Report Annual Report -
0006869654 2020-04-01 - Annual Report Annual Report 2020
0006659559 2019-10-12 - Annual Report Annual Report 2019
0006286629 2018-12-04 - Annual Report Annual Report 2018
0006287714 2018-12-04 2018-12-04 Change of Agent Agent Change -
0006286620 2018-12-04 - Annual Report Annual Report 2016
0006286627 2018-12-04 - Annual Report Annual Report 2017

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
0005162674 Active OFS 2023-08-31 2024-08-01 AMENDMENT

Parties

Name THE TREMBLAY FAMILY LLP
Role Debtor
Name QUINNIPIAC BANK & TRUST COMPANY
Role Secured Party
0003295848 Active OFS 2019-03-25 2024-08-01 AMENDMENT

Parties

Name THE TREMBLAY FAMILY LLP
Role Debtor
Name QUINNIPIAC BANK & TRUST COMPANY
Role Secured Party
0003008465 Active OFS 2014-08-01 2024-08-01 ORIG FIN STMT

Parties

Name THE TREMBLAY FAMILY LLP
Role Debtor
Name QUINNIPIAC BANK & TRUST COMPANY
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
New Haven 31 ROCK ST 170/0528/00202// 0.08 9116 Source Link
Acct Number 170 0528 00202
Assessment Value $30,870
Appraisal Value $44,100
Land Use Description Outbulding Only
Zone RM1
Neighborhood 0900
Land Assessed Value $26,180
Land Appraised Value $37,400

Parties

Name THE TREMBLAY FAMILY LLP
Sale Date 1997-05-08
Sale Price $31,100
Name TREMBLAY NOEL H + LAURETTA M +
Sale Date 1996-09-25
Name The Unknown LLC
Sale Date 1988-01-05
Sale Price $42,000
New Haven 1400 STATE ST 170/0528/00201// 0.15 9115 Source Link
Acct Number 170 0528 00201
Assessment Value $171,080
Appraisal Value $244,400
Land Use Description SVC SHP/GA MDL-95
Zone BA
Neighborhood ST5
Land Assessed Value $66,220
Land Appraised Value $94,600

Parties

Name THE TREMBLAY FAMILY LLP
Sale Date 1997-05-08
Sale Price $119,100
Name TREMBLAY NOEL H + LAURETTA M +
Sale Date 1996-09-25
Name The Unknown LLC
Sale Date 1980-09-12
Sale Price $35,000
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