Entity Name: | 534 EAST MIDDLE TURNPIKE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Sep 1999 |
Business ALEI: | 0630101 |
Annual report due: | 31 Mar 2026 |
Business address: | 6 VISTA DR, OLD LYME, CT, 06371, United States |
Mailing address: | 6 VISTA DR., OLD LYME, CT, United States, 06371 |
ZIP code: | 06371 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | lengels@re4.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
PULLMAN & COMLEY, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER JAY ALTER TRUSTEE | Officer | PETER JAY ALTER LLC, 701 HEBRON AVE, P.O. BOX 1530, GLASTONBURY, CT, 06033, United States | 1 PARK PLACE, SOUTH GLASTONBURY, CT, 06073, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012939021 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012357846 | 2024-03-23 | - | Annual Report | Annual Report | - |
BF-0011156109 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0010367462 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007138045 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0006844550 | 2020-03-21 | - | Annual Report | Annual Report | 2020 |
0006412028 | 2019-02-26 | - | Annual Report | Annual Report | 2019 |
0006110979 | 2018-03-07 | - | Annual Report | Annual Report | 2018 |
0006110972 | 2018-03-07 | - | Annual Report | Annual Report | 2017 |
0005773214 | 2017-02-23 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003417104 | Active | OFS | 2020-12-16 | 2025-12-16 | ORIG FIN STMT | |||||||||||||||||||||||||
|
Name | PETER JAY ALTER, TRUSTEE OF THE LEON C. LECH IRREVOCABLE TRUST |
Role | Debtor |
Name | FERNDALE REALTY, LLC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Name | 534 EAST MIDDLE TURNPIKE, LLC |
Role | Debtor |
Parties
Name | FACILITIES MANAGEMENT, LLC |
Role | Debtor |
Name | 534 EAST MIDDLE TURNPIKE, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | FACILITIES MANAGEMENT, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Name | 534 EAST MIDDLE TURNPIKE, LLC |
Role | Debtor |
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 | 67 OAKLAND STREET | 74/4260/67// | 0.46 | 12267 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHORCHES SAMUEL |
Sale Date | 1988-05-05 |
Sale Price | $120,000 |
Name | K BROTHERS, LLC |
Sale Date | 2014-05-14 |
Name | KHALID INVESTMENT GROUP, LLC |
Sale Date | 2007-03-30 |
Sale Price | $200,000 |
Name | 534 EAST MIDDLE TURNPIKE, LLC |
Sale Date | 2007-03-30 |
Name | ALTER PETER JAY TR OF THE SEAVIEW |
Sale Date | 2004-03-16 |
Sale Price | $175,000 |
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