Search icon

THIRTY TWO LOWER SOUTH STREET, LLC

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

Company Details

Entity Name: THIRTY TWO LOWER SOUTH STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Dec 1997
Business ALEI: 0578083
Annual report due: 31 Mar 2026
Business address: 32 SOUTH STREET, DANBURY, CT, 06810, United States
Mailing address: 32 SOUTH STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: napaautocare@aol.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN C. GALLAGHER Agent 57 NORTH STREET, SUITE 313, DANBURY, CT, 06810, United States 57 NORTH STREET, SUITE 313, DANBURY, CT, 06810, United States +1 203-792-0525 napaautocare@aol.com 10 EDMOND RD., BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
VIN SURENDRAN Officer 32 SOUTH ST., DANBURY, CT, 06810, United States 7 DEAN STREET, UNIT 207, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012930388 2025-03-15 - Annual Report Annual Report -
BF-0012162134 2024-02-28 - Annual Report Annual Report -
BF-0011266951 2023-02-18 - Annual Report Annual Report -
BF-0010192360 2022-03-29 - Annual Report Annual Report 2022
0007145755 2021-02-11 - Annual Report Annual Report 2021
0006932632 2020-06-26 - Annual Report Annual Report 2020
0006487590 2019-03-25 - Annual Report Annual Report 2018
0006487599 2019-03-25 - Annual Report Annual Report 2019
0006248151 2018-09-19 - Annual Report Annual Report 2016
0006248139 2018-09-19 - 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
0005074453 Active OFS 2022-06-06 2027-09-07 AMENDMENT

Parties

Name THIRTY TWO LOWER SOUTH STREET, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003199521 Active OFS 2017-08-26 2027-09-07 AMENDMENT

Parties

Name THIRTY TWO LOWER SOUTH STREET, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002895321 Active OFS 2012-09-07 2027-09-07 ORIG FIN STMT

Parties

Name THIRTY TWO LOWER SOUTH STREET, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
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