Entity Name: | 134 BERLIN ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Jan 2000 |
Business ALEI: | 0640871 |
Annual report due: | 31 Mar 2026 |
Business address: | 134 BERLIN RD, CROMWELL, CT, 06416, United States |
Mailing address: | 32 THIMBLE ROCK ROAD, Middletown, CT, United States, 06457 |
ZIP code: | 06416 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | reillyb0116@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GEORGE A. LAW | Agent | 262 MARLBOROUGH STREET, PORTLAND, CT, 06480, United States | 262 MARLBOROUGH STREET, PORTLAND, CT, 06480, United States | +1 860-508-0116 | reillyb0116@gmail.com | 64 ROSE HILL ROAD, PORTLAND, CT, 06480, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CAROL LYNNE HAVLICEK | Officer | 3 PHEASANT DRIVE, MIDDLETOWN, CT, 06457, United States | 3 PHEASANT DRIVE, MIDDLETOWN, CT, 06457, United States |
BRENDA R. REILLY | Officer | 32 THIMBLE ROCK ROAD, MIDDLETOWN, CT, 06457, United States | 32 THIMBLE ROCK ROAD, MIDDLETOWN, CT, 06457, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012940330 | 2025-03-22 | - | Annual Report | Annual Report | - |
BF-0012351600 | 2024-02-04 | - | Annual Report | Annual Report | - |
BF-0010707230 | 2023-08-27 | - | Annual Report | Annual Report | - |
BF-0011158183 | 2023-08-27 | - | Annual Report | Annual Report | - |
BF-0009769719 | 2023-08-27 | - | Annual Report | Annual Report | - |
BF-0011906318 | 2023-07-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006922380 | 2020-06-11 | 2020-06-11 | Interim Notice | Interim Notice | - |
0006765954 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006765934 | 2020-02-20 | - | Annual Report | Annual Report | 2019 |
0006081000 | 2018-02-15 | - | 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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003424713 | Active | OFS | 2021-01-29 | 2025-11-07 | AMENDMENT | |||||||||||||
|
Name | 134 BERLIN ASSOCIATES, LLC |
Role | Debtor |
Name | RBS CITIZENS, N.A. |
Role | Secured Party |
Parties
Name | 134 BERLIN ASSOCIATES, LLC |
Role | Debtor |
Name | RBS CITIZENS, N.A. |
Role | Secured Party |
Parties
Name | 134 BERLIN ASSOCIATES, LLC |
Role | Debtor |
Name | RBS CITIZENS, N.A. |
Role | Secured Party |
Parties
Name | 134 BERLIN ASSOCIATES, LLC |
Role | Debtor |
Name | RBS CITIZENS, N.A. |
Role | Secured Party |
Parties
Name | 134 BERLIN ASSOCIATES, LLC |
Role | Debtor |
Name | RBS CITIZENS, N.A. |
Role | Secured Party |
Parties
Name | 134 BERLIN ASSOCIATES, LLC |
Role | Debtor |
Name | CITIZENS BANK OF CONNECTICUT |
Role | Secured Party |
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