Search icon

134 BERLIN ASSOCIATES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
0003424713 Active OFS 2021-01-29 2025-11-07 AMENDMENT

Parties

Name 134 BERLIN ASSOCIATES, LLC
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0003380086 Active OFS 2020-06-12 2025-11-07 AMENDMENT

Parties

Name 134 BERLIN ASSOCIATES, LLC
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0003060280 Active OFS 2015-06-10 2025-11-07 AMENDMENT

Parties

Name 134 BERLIN ASSOCIATES, LLC
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002764526 Active OFS 2010-07-21 2025-11-07 AMENDMENT

Parties

Name 134 BERLIN ASSOCIATES, LLC
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002761547 Active OFS 2010-07-01 2025-11-07 AMENDMENT

Parties

Name 134 BERLIN ASSOCIATES, LLC
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002360856 Active OFS 2005-11-07 2025-11-07 ORIG FIN STMT

Parties

Name 134 BERLIN ASSOCIATES, LLC
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
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