Search icon

140 FARMINGTON AVE., LLC

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

Company Details

Entity Name: 140 FARMINGTON AVE., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 1999
Business ALEI: 0621524
Annual report due: 31 Mar 2026
Business address: 140 FARMINGTON AVE., BRISTOL, CT, 06010, United States
Mailing address: 140 FARMINGTON AVE., BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: william.hamzy@hamzylaw.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANITA HAMZY Officer 140 FARMINGTON AVE, BRISTOL, CT, 06010, United States - - 2 MINOR RD, TERRYVILLE, CT, 06786, United States
WILLIAM A. HAMZY Officer 140 FARMINGTON AVE., BRISTOL, CT, 06010, United States +1 860-589-6525 william.hamzy@hamzylaw.com 2 MINOR ROAD, TERRYVILLE, CT, 06786, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM A. HAMZY Agent 140 FARMINGTON AVE., BRISTOL, CT, 06010, United States 140 FARMINGTON AVE., BRISTOL, CT, 06010, United States +1 860-589-6525 william.hamzy@hamzylaw.com 2 MINOR ROAD, TERRYVILLE, CT, 06786, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935947 2025-03-10 - Annual Report Annual Report -
BF-0012155145 2024-03-26 - Annual Report Annual Report -
BF-0011152504 2023-03-14 - Annual Report Annual Report -
BF-0010338971 2022-03-15 - Annual Report Annual Report 2022
0007135132 2021-02-08 - Annual Report Annual Report 2021
0006754449 2020-02-12 - Annual Report Annual Report 2020
0006442653 2019-03-11 - Annual Report Annual Report 2019
0006141300 2018-03-27 - Annual Report Annual Report 2018
0005847787 2017-05-22 - Annual Report Annual Report 2017
0005577325 2016-05-31 - 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
0005243350 Active OFS 2024-10-09 2029-12-02 AMENDMENT

Parties

Name 140 FARMINGTON AVE., LLC
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
0003342407 Active OFS 2019-11-27 2029-12-02 AMENDMENT

Parties

Name 140 FARMINGTON AVE., LLC
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
0003029517 Active OFS 2014-12-02 2029-12-02 ORIG FIN STMT

Parties

Name 140 FARMINGTON AVE., LLC
Role Debtor
Name WEBSTER BANK, NA
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