Search icon

743 DANBURY ROAD, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 743 DANBURY ROAD, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Mar 1999
Business ALEI: 0617352
Annual report due: 31 Mar 2026
Business address: 19 HAMILTON AVE, MADISON, CT, 06443, United States
Mailing address: 19 HAMILTON AVE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jwaters@earthscapesct.com

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
James Waters Agent 19 HAMILTON AVE, MADISON, CT, 06443, United States 19 HAMILTON AVE, MADISON, CT, 06443, United States +1 203-515-1300 jwaters@earthscapesct.com 19 HAMILTON DRIVE, MADISON, CT, 06443, United States

Officer

Name Role Residence address
BARBARA WATERS Officer 19 HAMILTON DRIVE, MADISON, CT, 06443, United States

History

Type Old value New value Date of change
Name change JAMES A. WATERS & ASSOCIATES, LLC 743 DANBURY ROAD, L.L.C. 2008-04-14
Name change EARTHSCAPES LANDSCAPE MANAGEMENT AND DEVELOPMENT, LLC JAMES A. WATERS & ASSOCIATES, LLC 2001-12-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935402 2025-04-10 - Annual Report Annual Report -
BF-0012154502 2024-02-07 - Annual Report Annual Report -
BF-0011152103 2023-02-22 - Annual Report Annual Report -
BF-0010294212 2022-03-25 - Annual Report Annual Report 2022
0007178066 2021-02-19 - Annual Report Annual Report 2020
0007178076 2021-02-19 - Annual Report Annual Report 2021
0006529579 2019-04-10 - Annual Report Annual Report 2019
0006529565 2019-04-10 - Annual Report Annual Report 2018
0005785075 2017-03-07 - Annual Report Annual Report 2017
0005706685 2016-11-29 - 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
0005271611 Active OFS 2025-02-27 2030-04-08 AMENDMENT

Parties

Name 743 DANBURY ROAD, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003445192 Active OFS 2021-05-25 2026-05-25 ORIG FIN STMT

Parties

Name 743 DANBURY ROAD, L.L.C.
Role Debtor
Name THE U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003354424 Active OFS 2020-02-14 2030-04-08 AMENDMENT

Parties

Name 743 DANBURY ROAD, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003047692 Active OFS 2015-04-08 2030-04-08 ORIG FIN STMT

Parties

Name 743 DANBURY ROAD, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
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