Search icon

458 SHORE ROAD, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 458 SHORE ROAD, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 2000
Business ALEI: 0642188
Annual report due: 31 Mar 2026
Business address: 458 SHORE RD., OLD LYME, CT, 06371, United States
Mailing address: 458 SHORE RD., OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: mbrett@mbrettpainting.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 Business address Mailing address Phone E-Mail Residence address
MARK J. BRETT Agent 458 SHORE RD., OLD LYME, CT, 06371, United States 458 SHORE RD., OLD LYME, CT, 06371, United States +1 860-884-2121 mbrett@mbrettpainting.com 1 FOUR MILE RIVER ROAD, OLD LYME, CT, 06371, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK J. BRETT Officer 458 SHORE RD, OLD LYME, CT, 06371, United States +1 860-884-2121 mbrett@mbrettpainting.com 1 FOUR MILE RIVER ROAD, OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940550 2025-03-25 - Annual Report Annual Report -
BF-0012351187 2024-07-18 - Annual Report Annual Report -
BF-0011159123 2023-01-11 - Annual Report Annual Report -
BF-0010201797 2022-03-23 - Annual Report Annual Report 2022
BF-0009763718 2021-11-19 - Annual Report Annual Report -
0006959874 2020-08-11 - Annual Report Annual Report 2019
0006959902 2020-08-11 - Annual Report Annual Report 2020
0006260822 2018-10-18 - Annual Report Annual Report 2018
0005773421 2017-02-23 - Annual Report Annual Report 2017
0005627972 2016-08-10 - 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
0003406615 Active OFS 2020-10-02 2025-10-22 AMENDMENT

Parties

Name 458 SHORE ROAD, L.L.C.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0003079556 Active OFS 2015-09-29 2025-10-22 AMENDMENT

Parties

Name 458 SHORE ROAD, L.L.C.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0002779563 Active OFS 2010-10-22 2025-10-22 ORIG FIN STMT

Parties

Name 458 SHORE ROAD, L.L.C.
Role Debtor
Name CHELSEA GROTON BANK
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