Search icon

DANBURY - NEWTOWN LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DANBURY - NEWTOWN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1997
Business ALEI: 0564433
Annual report due: 31 Mar 2026
Business address: 230 MASON STREET C/O THE HB NITKIN GROUP, GREENWICH, CT, 06830, United States
Mailing address: 230 MASON STREET C/O THE HB NITKIN GROUP, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pchristian@hbnitkin.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role
INNOVEST GROUP, INC. THE Agent

Officer

Name Role Business address
INNOVEST GROUP, INC. THE Officer 230 MASON STREET C/O THE HB NITKIN GROUP, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927133 2025-01-17 - Annual Report Annual Report -
BF-0012175914 2024-01-02 - Annual Report Annual Report -
BF-0011261245 2023-01-04 - Annual Report Annual Report -
BF-0010400691 2022-02-07 - Annual Report Annual Report 2022
0007248546 2021-03-22 - Annual Report Annual Report 2021
0006904568 2020-05-14 - Annual Report Annual Report 2020
0006395047 2019-02-20 - Annual Report Annual Report 2019
0006073822 2018-02-13 - Annual Report Annual Report 2018
0005863814 2017-06-09 - Annual Report Annual Report 2017
0005587084 2016-06-15 - Annual Report Annual Report 2015

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
0005249761 Active OFS 2024-11-12 2029-10-29 AMENDMENT

Parties

Name BANKWELL BANK
Role Secured Party
Name DANBURY - NEWTOWN LLC
Role Debtor
0005247508 Active OFS 2024-10-30 2029-10-30 ORIG FIN STMT

Parties

Name DANBURY - NEWTOWN LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0005224896 Active OFS 2024-06-25 2029-10-29 AMENDMENT

Parties

Name DANBURY - NEWTOWN LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003313436 Active OFS 2019-06-17 2029-10-29 AMENDMENT

Parties

Name BANKWELL BANK
Role Secured Party
Name DANBURY - NEWTOWN LLC
Role Debtor
0003024351 Active OFS 2014-10-29 2029-10-29 ORIG FIN STMT

Parties

Name DANBURY - NEWTOWN LLC
Role Debtor
Name BANKWELL 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