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 |
NAICS
531130 Lessors of Miniwarehouses and Self-Storage UnitsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342347507 | 0111500 | 2017-05-22 | 486 RIVER ROAD, SHELTON, CT, 06484 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1217365 |
Safety | Yes |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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