Search icon

ELLINGTON STORAGE CENTER, LLC

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

Company Details

Entity Name: ELLINGTON STORAGE CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 1998
Business ALEI: 0582508
Annual report due: 31 Mar 2026
Business address: 134 E CENTER ST UNIT D, MANCHESTER, CT, 06040, United States
Mailing address: 134 E CENTER ST UNIT D, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: 134sobersolutions@gmail.com
E-Mail: mjolschafskie@gmail.com

Industry & Business Activity

NAICS

532411 Commercial Air, Rail, and Water Transportation Equipment Rental and Leasing

This U.S. industry comprises establishments primarily engaged in renting or leasing off-highway transportation equipment without operators, such as aircraft, railroad cars, steamships, or tugboats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Olschafskie Agent 134 East Center Street, Manchester, CT, 06040, United States 134 East Center Street, Manchester, CT, 06040, United States +1 860-202-0785 mjolschafskie@gmail.com 11 Rolocut Road, East Windsor, CT, 06016, United States

Officer

Name Role Business address Residence address
MICHAEL J. OLSCHAFSKIE Officer 40 TOLLAND STAGE ROAD, TOLLAND, CT, 02684, United States 11 ROLOCUT RD, EAST WINDSOR, CT, 06016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932732 2025-03-28 - Annual Report Annual Report -
BF-0012183812 2024-04-16 - Annual Report Annual Report -
BF-0011266789 2023-03-01 - Annual Report Annual Report -
BF-0010628261 2022-06-24 - Annual Report Annual Report -
BF-0009867940 2022-05-20 - Annual Report Annual Report -
BF-0008900018 2022-05-18 - Annual Report Annual Report 2020
0006323599 2019-01-16 - Annual Report Annual Report 2019
0006299450 2018-12-27 2018-12-27 Agent Resignation Agent Resignation -
0006290441 2018-12-11 2018-12-11 Interim Notice Interim Notice -
0006220827 2018-07-23 - Annual Report Annual Report 2018

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
Manchester 80 BROAD STREET 60/730/80// 0.18 1846 Source Link
Acct Number 073000080
Assessment Value $140,900
Appraisal Value $201,300
Land Use Description Single Family
Zone RA
Neighborhood 40
Land Assessed Value $29,400
Land Appraised Value $42,000

Parties

Name ELLINGTON STORAGE CENTER, LLC
Sale Date 2015-09-22
Name RUTH DAVID A &
Sale Date 2014-08-01
Sale Price $90,000
Name WHITMAN WALTER L EST
Sale Date 2014-07-18
Name WHITMAN WALTER L
Sale Date 1987-12-08
Enfield 12 PLEASANT ST 024//0053// 0.16 8507 Source Link
Acct Number 015400020015
Assessment Value $155,900
Appraisal Value $222,700
Land Use Description Two Family
Zone TV
Neighborhood 040
Land Assessed Value $35,100
Land Appraised Value $50,100

Parties

Name ELLINGTON STORAGE CENTER, LLC
Sale Date 2013-10-16
Name FEDERATED RESOURCES REALTY, LLC
Sale Date 2011-03-30
Name RUTH DAVID A + OLSCHAFSKIE
Sale Date 2011-03-30
Name FEDERATED RESOURCES REALTY, LLC
Sale Date 2009-01-27
Name RUTH DAVID A + OLSCHAFSKIE
Sale Date 2007-03-27
Manchester 11 WEST STREET 64/5910/11// 0.45 16999 Source Link
Acct Number 591000011
Assessment Value $177,400
Appraisal Value $253,400
Land Use Description 4 Family
Zone RB
Neighborhood 40
Land Assessed Value $34,000
Land Appraised Value $48,500

Parties

Name ELLINGTON STORAGE CENTER, LLC
Sale Date 2013-10-22
Name FEDERATED RESOURCES REALTY, LLC
Sale Date 2011-04-11
Name RUTH DAVID A &
Sale Date 2011-04-08
Name FEDERATED RESOURCES REALTY, LLC
Sale Date 2008-08-11
Name RUTH DAVID A &
Sale Date 2006-03-09
Sale Price $380,000
Manchester 58 COOPER STREET 63/1330/58// 0.34 3535 Source Link
Acct Number 133000058
Assessment Value $184,300
Appraisal Value $263,200
Land Use Description Comm/Res 94
Zone RB
Neighborhood 40
Land Assessed Value $32,500
Land Appraised Value $46,400

Parties

Name ELLINGTON STORAGE CENTER, LLC
Sale Date 2015-09-22
Name ELLINGTON STORAGE CENTER, LLC
Sale Date 2013-10-22
Name FEDERATED RESOURCES REALTY, LLC
Sale Date 2011-04-11
Name RUTH DAVID A &
Sale Date 2011-04-08
Name FEDERATED RESOURCES REALTY, LLC
Sale Date 2008-08-11
Enfield 101 PROSPECT ST 021//0014// 0.09 10348 Source Link
Acct Number 012200010100
Assessment Value $126,000
Appraisal Value $180,000
Land Use Description Two Family
Zone R33
Neighborhood 040
Land Assessed Value $32,900
Land Appraised Value $47,000

Parties

Name ELLINGTON STORAGE CENTER, LLC
Sale Date 2013-10-16
Name FEDERATED RESOURCES REALTY, LLC
Sale Date 2011-03-30
Name RUTH DAVID A + OLSCHAFSKIE
Sale Date 2011-03-30
Name FEDERATED RESOURCES REALTY, LLC
Sale Date 2009-01-27
Name RUTH DAVID A + OLSCHAFSKI
Sale Date 2008-04-14
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