Entity Name: | STUART SOMERS CO., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jan 2000 |
Business ALEI: | 0639775 |
Annual report due: | 31 Mar 2026 |
Business address: | 1211 MAIN STREET SOUTH, SOUTHBURY, CT, 06488, United States |
Mailing address: | 1211 MAIN ST. SOUTH, SOUTHBURY, CT, United States, 06488 |
ZIP code: | 06488 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | info@stuartsomersco.com |
NAICS
541360 Geophysical Surveying and Mapping ServicesThis industry comprises establishments primarily engaged in gathering, interpreting, and mapping geophysical data. Establishments in this industry often specialize in locating and measuring the extent of subsurface resources, such as oil, gas, and minerals, but they may also conduct surveys for engineering purposes. Establishments in this industry use a variety of surveying techniques depending on the purpose of the survey, including magnetic surveys, gravity surveys, seismic surveys, or electrical and electromagnetic surveys. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHARLES A. MANTELL | Agent | 59 ELM STREET, NEW HAVEN, CT, 06510, United States | 59 ELM STREET, NEW HAVEN, CT, 06510, United States | +1 203-264-8511 | INFO@STUARTSOMERSCO.COM | 411 WILDWOOD ROAD, ORANGE, CT, 06477, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES S. SPATH JR. | Officer | 1211 MAIN ST SOUTH, SOUTHBURY, CT, 06488, United States | 15 ROCKYWOOD DRIVE, SANDY HOOK, CT, 06482, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
JPC.0000083 | JOINT PRACTICE | INACTIVE | - | 2001-05-08 | - | 2014-04-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SPATHLUND, LLC | STUART SOMERS CO., LLC | 2000-02-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012938473 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012341756 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011155542 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0010352398 | 2022-03-10 | - | Annual Report | Annual Report | 2022 |
0007209339 | 2021-03-08 | - | Annual Report | Annual Report | 2021 |
0006830668 | 2020-03-13 | - | Annual Report | Annual Report | 2020 |
0006400074 | 2019-02-22 | - | Annual Report | Annual Report | 2019 |
0006052301 | 2018-02-02 | - | Annual Report | Annual Report | 2018 |
0005757175 | 2017-01-31 | - | Annual Report | Annual Report | 2017 |
0005470921 | 2016-01-25 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5904427008 | 2020-04-06 | 0156 | PPP | 1211 MAIN STREET SOUTH, SOUTHBURY, CT, 06488-1253 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2855898309 | 2021-01-21 | 0156 | PPS | 1211 Main St S, Southbury, CT, 06488-2157 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005186553 | Active | OFS | 2024-01-12 | 2025-12-17 | AMENDMENT | |||||||||||||
|
Name | STUART SOMERS CO., LLC |
Role | Debtor |
Name | COREFIRST BANK & TRUST |
Role | Secured Party |
Parties
Name | STUART SOMERS CO., LLC |
Role | Debtor |
Name | Cashmere Valley Bank |
Role | Secured Party |
Parties
Name | STUART SOMERS CO., LLC |
Role | Debtor |
Name | Curtiss B Smith |
Role | Secured Party |
Parties
Name | STUART SOMERS CO., LLC |
Role | Debtor |
Name | Stearns Bank Equipment Finance |
Role | Secured Party |
Parties
Name | STUART SOMERS CO., LLC |
Role | Debtor |
Name | COREFIRST BANK & TRUST |
Role | Secured Party |
Parties
Name | STUART SOMERS CO., LLC |
Role | Debtor |
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
Parties
Name | STUART SOMERS CO., LLC |
Role | Debtor |
Name | COREFIRST BANK & TRUST |
Role | Secured Party |
Parties
Name | STUART SOMERS CO., LLC |
Role | Debtor |
Name | COREFIRST BANK & TRUST |
Role | Secured Party |
Parties
Name | STUART SOMERS CO., LLC |
Role | Debtor |
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
Parties
Name | STUART SOMERS CO., LLC |
Role | Debtor |
Name | IRS Hartford Connecticut |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Southbury | 987 ROXBURY ROAD | 21/76/25// | 2.28 | 1931 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LENGEL AARON |
Sale Date | 2013-03-08 |
Sale Price | $225,000 |
Name | HIGH MEADOW BUILDERS, LLC |
Sale Date | 2012-10-17 |
Sale Price | $214,000 |
Name | WELLS FARGO BANK TR |
Sale Date | 2012-03-19 |
Name | STUART SOMERS CO., LLC |
Sale Date | 2011-12-12 |
Name | DUDA ERNEST R EST & |
Sale Date | 2011-04-29 |
Acct Number | 00186800 |
Assessment Value | $81,990 |
Appraisal Value | $117,120 |
Land Use Description | Res Vacant |
Zone | R-60 |
Neighborhood | 45 |
Land Assessed Value | $81,990 |
Land Appraised Value | $117,120 |
Parties
Name | LENGEL AARON & SPATH STEPHANIE (SV) |
Sale Date | 2016-02-19 |
Name | LENGEL AARON |
Sale Date | 2016-02-19 |
Sale Price | $100,000 |
Name | HIGH MEADOW BUILDERS, LLC |
Sale Date | 2012-10-17 |
Sale Price | $214,000 |
Name | WELLS FARGO BANK TR |
Sale Date | 2012-03-19 |
Name | STUART SOMERS CO., LLC |
Sale Date | 2011-12-12 |
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