Search icon

76 VALLEY ROAD LLC

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

Company Details

Entity Name: 76 VALLEY ROAD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Nov 1998
Business ALEI: 0607612
Annual report due: 31 Mar 2026
Business address: 76 VALLEY ROAD, COS COB, CT, 06807, United States
Mailing address: 76 VALLEY ROAD, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: timothy@wernert.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BRUCE W. WERNERT Officer 76 VALLEY ROAD, COS COB, CT, 06807, United States 900 NORTH STREET, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HHARLES S. TUSA Agent 76 VALLEY ROAD, COS COB, CT, 06807, United States 76 VALLEY ROAD, COS COB, CT, 06807, United States +1 914-960-6967 timothy@wernert.com 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937153 2025-03-12 - Annual Report Annual Report -
BF-0012350864 2024-06-17 - Annual Report Annual Report -
BF-0011152805 2023-01-13 - Annual Report Annual Report -
BF-0010284200 2022-03-09 - Annual Report Annual Report 2022
0007210906 2021-03-09 - Annual Report Annual Report 2021
0006791612 2020-02-27 - Annual Report Annual Report 2020
0006476480 2019-03-19 - Annual Report Annual Report 2019
0006118461 2018-03-12 - Annual Report Annual Report 2018
0005952595 2017-10-24 - Annual Report Annual Report 2017
0005952579 2017-10-24 - 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
0005260213 Active OFS 2024-12-30 2030-06-13 AMENDMENT

Parties

Name 76 VALLEY ROAD LLC
Role Debtor
Name M & T REAL ESTATE TRUST
Role Secured Party
0003346913 Active OFS 2019-12-20 2030-06-13 AMENDMENT

Parties

Name M & T REAL ESTATE TRUST
Role Secured Party
Name 76 VALLEY ROAD LLC
Role Debtor
0003035590 Active OFS 2015-01-06 2030-06-13 AMENDMENT

Parties

Name 76 VALLEY ROAD LLC
Role Debtor
Name M & T REAL ESTATE TRUST
Role Secured Party
0002728187 Active OFS 2009-12-18 2030-06-13 AMENDMENT

Parties

Name 76 VALLEY ROAD LLC
Role Debtor
Name M & T REAL ESTATE TRUST
Role Secured Party
0002335045 Active OFS 2005-06-13 2030-06-13 ORIG FIN STMT

Parties

Name 76 VALLEY ROAD LLC
Role Debtor
Name M & T REAL ESTATE TRUST
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