Search icon

THURSTON ASSOCIATES, LLC

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

Company Details

Entity Name: THURSTON ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 1997
Business ALEI: 0566228
Annual report due: 31 Mar 2026
Business address: 30 THURSTON DRIVE, WALLINGFORD, CT, 06492, United States
Mailing address: 30 THURSTON DRIVE, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: PETER.MALONE@THURSTONFOODS.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

Officer

Name Role Business address Residence address
ROBERT J. THURSTON Officer 30 THURSTON DRIVE, WALLINGFORD, CT, 06492, United States 5 Regent Court, Wallingford, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK T. THURSTON Agent 30 THURSTON DRIVE, WALLINGFORD, CT, 06492, United States 30 THURSTON DRIVE, WALLINGFORD, CT, 06492, United States +1 203-415-7197 peter.malone@thurstonfoods.com 432 NORTH MAIN STREET, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927359 2025-03-10 - Annual Report Annual Report -
BF-0012174294 2024-01-29 - Annual Report Annual Report -
BF-0011262674 2023-02-28 - Annual Report Annual Report -
BF-0010294966 2022-03-09 - Annual Report Annual Report 2022
0007173575 2021-02-17 - Annual Report Annual Report 2021
0006857344 2020-03-30 - Annual Report Annual Report 2020
0006422906 2019-03-04 - Annual Report Annual Report 2019
0006107522 2018-03-05 - Annual Report Annual Report 2018
0005888399 2017-07-14 - Annual Report Annual Report 2017
0005689679 2016-11-08 - Interim Notice Interim Notice -

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
0003384999 Active OFS 2020-06-30 2025-06-30 ORIG FIN STMT

Parties

Name THURSTON ASSOCIATES, LLC
Role Debtor
Name ELIZABETH DEVLIN, EXECUTRIX OF THE ESTATE OF THOMAS S. THURSTON
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
Wallingford 30 ALEXANDER DR 64//15// 25.84 14689 Source Link
Acct Number T0118600
Assessment Value $7,769,900
Appraisal Value $11,099,800
Land Use Description IND WHSE M96
Zone IX
Land Assessed Value $1,150,700
Land Appraised Value $1,643,800

Parties

Name AGNL PB&J, L.L.C.
Sale Date 2021-11-10
Sale Price $21,416,406
Name PARK DRIVE PROPERTIES LLC
Sale Date 2021-11-10
Sale Price $10,000,000
Name THURSTON ASSOCIATES, LLC
Sale Date 1986-12-31
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