Search icon

35-39 CHURCH STREET, LLC

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

Company Details

Entity Name: 35-39 CHURCH STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 1998
Business ALEI: 0610007
Annual report due: 31 Mar 2026
Business address: 100 CROWN ST, NEW HAVEN, CT, 06510, United States
Mailing address: 100 CROWN ST, 3RD FL, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: alisha.woods@hurleygroup.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

Officer

Name Role Business address Residence address
KRISTIN DOLAN Officer 55 CHURCH ST, NEW HAVEN, CT, 06510, United States 53 SUNSET BEACH ROAD, BRANFORD, CT, 06405, United States

Agent

Name Role
BSW Agent Services LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937533 2025-02-27 - Annual Report Annual Report -
BF-0012270373 2024-01-09 - Annual Report Annual Report -
BF-0011155297 2023-01-10 - Annual Report Annual Report -
BF-0010201735 2022-03-04 - Annual Report Annual Report 2022
0007261173 2021-03-25 - Annual Report Annual Report 2021
0006745698 2020-02-07 - Annual Report Annual Report 2020
0006399846 2019-02-22 - Annual Report Annual Report 2019
0006066104 2018-02-09 - Annual Report Annual Report 2018
0005975969 2017-11-30 - Annual Report Annual Report 2017
0005964012 2017-11-10 - 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
0003371298 Active OFS 2020-05-22 2025-10-16 AMENDMENT

Parties

Name 35-39 CHURCH STREET, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003083082 Active OFS 2015-10-16 2025-10-16 ORIG FIN STMT

Parties

Name 35-39 CHURCH STREET, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party

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
New Haven 35 CHURCH ST 240/0223/00300// 0.19 13564 Source Link
Acct Number 240 0223 00300
Assessment Value $3,355,030
Appraisal Value $4,792,900
Land Use Description MIXED USE MDL-94
Zone BD1
Neighborhood CHU
Land Assessed Value $502,110
Land Appraised Value $717,300

Parties

Name 35-39 CHURCH STREET, LLC
Sale Date 1999-01-05
Sale Price $175,000
Name The Unknown LLC
Sale Date 1992-08-14
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