Search icon

305 SOUTH END ROAD, LLC

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

Company Details

Entity Name: 305 SOUTH END ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Jun 1997
Business ALEI: 0565123
Annual report due: 31 Mar 2025
Business address: 305 SOUTH END RD., EAST HAVEN, CT, 06512, United States
Mailing address: 305 SOUTH END RD., EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: williams.cote@comcast.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM W. COTE Officer 305 SOUTH END ROAD, EAST HAVEN, CT, 06512, United States +1 203-710-8590 williams.cote@comcast.net 30 VISTA DR., EAST HAVEN, CT, 06512, United States
BRITTANY BUCHANAN Officer - - - 305 SOUTH END RD., EAST HAVEN, CT, 06512, United States
WILLIAM P. COTE Officer 30 VISTA DR, EAST HAVEN, CT, 06512, United States - - 30 VISTA DR, EAST HAVEN, CT, 06512, United States
SHARON COTE Officer 30 VISTA DR, EAST HAVEN, CT, 06512, United States - - 30 VISTA DR, EAST HAVEN, CT, 06512, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM W. COTE Agent 305 SOUTH END RD., EAST HAVEN, CT, 06512, United States 305 SOUTH END RD., EAST HAVEN, CT, 06512, United States +1 203-710-8590 williams.cote@comcast.net 30 VISTA DR., EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173951 2024-04-16 - Annual Report Annual Report -
BF-0012008543 2023-10-04 2023-10-04 Amendment Certificate of Amendment -
BF-0011263132 2023-05-05 - Annual Report Annual Report -
BF-0010389268 2022-04-21 - Annual Report Annual Report 2022
0007236979 2021-03-17 - Annual Report Annual Report 2021
0006822527 2020-03-09 - Annual Report Annual Report 2020
0006708703 2020-01-02 2020-01-02 Change of NAICS Code NAICS Code Change -
0006495469 2019-03-26 - Annual Report Annual Report 2019
0006047807 2018-01-31 - Annual Report Annual Report 2018
0005858344 2017-06-06 - Annual Report Annual Report 2017

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1500193 Foreclosure 2015-02-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 176000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-02-11
Termination Date 2015-08-20
Section 1332
Sub Section NI
Status Terminated

Parties

Name LNV CORPORATION
Role Plaintiff
Name 305 SOUTH END ROAD, LLC
Role Defendant
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