Search icon

448 WASHINGTON AVENUE, LLC

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

Company Details

Entity Name: 448 WASHINGTON AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 1998
Business ALEI: 0581290
Annual report due: 31 Mar 2026
Business address: 2661 WHITNEY AVENUE, HAMDEN, CT, 06518, United States
Mailing address: 2661 WHITNEY AVENUE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: carldavia@comcast.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARL DAVIA Agent 2661 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2661 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-230-4668 CARLDAVIA@COMCAST.NET 2661 WHITNEY AVENUE, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARL DAVIA Officer 2661 WHITNEY AVE., HAMDEN, CT, 06518, United States +1 203-230-4668 CARLDAVIA@COMCAST.NET 2661 WHITNEY AVENUE, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932558 2025-03-25 - Annual Report Annual Report -
BF-0012182785 2024-02-24 - Annual Report Annual Report -
BF-0011266447 2023-04-01 - Annual Report Annual Report -
BF-0010194596 2022-05-05 - Annual Report Annual Report 2022
0007128137 2021-02-05 - Annual Report Annual Report 2021
0006881711 2020-04-10 - Annual Report Annual Report 2020
0006448014 2019-03-11 - Annual Report Annual Report 2019
0006447995 2019-03-11 - Annual Report Annual Report 2018
0005772619 2017-02-22 - Annual Report Annual Report 2017
0005539897 2016-04-13 - Annual Report Annual Report 2016

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
0005074347 Active OFS 2022-05-18 2027-05-18 ORIG FIN STMT

Parties

Name 448 WASHINGTON AVENUE, LLC
Role Debtor
Name NEW HAVEN BANK
Role Secured Party
0003412286 Active OFS 2020-11-13 2025-12-16 AMENDMENT

Parties

Name 448 WASHINGTON AVENUE, LLC
Role Debtor
Name NEW HAVEN BANK
Role Secured Party
0003093525 Active OFS 2015-12-16 2025-12-16 ORIG FIN STMT

Parties

Name 448 WASHINGTON AVENUE, LLC
Role Debtor
Name NEW HAVEN BANK
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