Search icon

OAKDALE SELF-STORAGE, LLC

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

Company Details

Entity Name: OAKDALE SELF-STORAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 1997
Business ALEI: 0566994
Annual report due: 31 Mar 2026
Business address: 64 S. TURNPIKE RD., WALLINGFORD, CT, 06492, United States
Mailing address: 64 S. TURNPIKE RD., WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: oakdalestoragecenters@gmail.com

Industry & Business Activity

NAICS

531130 Lessors of Miniwarehouses and Self-Storage Units

This industry comprises establishments primarily engaged in renting or leasing space for self-storage. These establishments provide secure space (i.e., rooms, compartments, lockers, containers, or outdoor space) where clients can store and retrieve their goods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN D OLIWA Agent 486 RIVER RD, SHELTON, CT, 06484, United States 486 RIVER RD, 496 RIVER RD, SHELTON, CT, 06484, United States +1 203-606-5607 ctcarstorage@gmail.com 123 BIG HORN RD, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
Fortin Holdings, LLC Officer 37 LAZY BROOK ROAD, SHELTON, CT, 06484, United States -
W&K OLIWA ASSOCIATES LLC Officer 16 WYCLIFFE TERRACE, SEYMOUR, CT, 06483, United States -
DAVID S. BIENASHSKI Officer 43 FOX ST, FAIRFIELD, CT, 06824, United States 43 FOX ST, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927449 2025-03-25 - Annual Report Annual Report -
BF-0012176678 2024-03-18 - Annual Report Annual Report -
BF-0011262277 2023-03-29 - Annual Report Annual Report -
BF-0010265658 2022-03-30 - Annual Report Annual Report 2022
0007277392 2021-03-31 - Annual Report Annual Report 2021
0007277368 2021-03-31 - Annual Report Annual Report 2020
0006420997 2019-03-04 - Annual Report Annual Report 2019
0006057692 2018-02-07 - Annual Report Annual Report 2018
0005881829 2017-07-07 - Annual Report Annual Report 2017
0005800023 2017-03-23 - Interim Notice Interim Notice -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342347507 0111500 2017-05-22 486 RIVER ROAD, SHELTON, CT, 06484
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-05-22
Case Closed 2017-05-24

Related Activity

Type Complaint
Activity Nr 1217365
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6073257204 2020-04-27 0156 PPP 64 S TURNPIKE ROAD, WALLINGFORD, CT, 06492
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45045
Loan Approval Amount (current) 45045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 5
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45331.31
Forgiveness Paid Date 2020-12-23

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 64 SOUTH TURNPIKE RD 131//103// 2.16 16060 Source Link
Acct Number O0002100
Assessment Value $3,068,600
Appraisal Value $4,383,700
Land Use Description SELF STGE M96
Zone CB40
Land Assessed Value $307,000
Land Appraised Value $438,500

Parties

Name FOB HOLDINGS, LLC
Sale Date 2002-10-07
Name FORTIN DENIS + BIENASHSKI DAVID +
Sale Date 2002-10-07
Name OAKDALE SELF-STORAGE, LLC
Sale Date 1997-08-08
Name FDIC AS RECEIVER OF THE NEW CONNECTICUT
Sale Date 1995-06-02
Name BOARDMAN BURTON E
Sale Date 1978-05-15
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