Search icon

534 EAST MIDDLE TURNPIKE, LLC

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

Company Details

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

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
PULLMAN & COMLEY, LLC Agent

Officer

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

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

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
0003417104 Active OFS 2020-12-16 2025-12-16 ORIG FIN STMT

Parties

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
0003401712 Active OFS 2020-09-04 2024-10-04 AMENDMENT

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
0003333766 Active OFS 2019-10-04 2024-10-04 ORIG FIN STMT

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

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
Manchester 67 OAKLAND STREET 74/4260/67// 0.46 12267 Source Link
Acct Number 426000067
Assessment Value $92,500
Appraisal Value $132,200
Land Use Description Single Family
Zone GB
Neighborhood 30
Land Assessed Value $23,000
Land Appraised Value $32,900

Parties

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
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