Search icon

SANDY SEIDMAN WAREHOUSE, LLC

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

Company Details

Entity Name: SANDY SEIDMAN WAREHOUSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Feb 2000
Business ALEI: 0643052
Annual report due: 31 Mar 2025
Business address: 29 SECOND AVE, WESTBROOK, CT, 06498, United States
Mailing address: PO BOX 2048, GRUNDY, VA, United States, 24614
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: tburyuk@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SANDOR SEIDMAN Officer 39 INDUSTRIAL PARK RD, CENTERBROOK, CT, 06409, United States 13048 FLAMINGO TERRACE, PALM BEACH GARDENS, FL, 33410, United States

Agent

Name Role
BSW Agent Services LLC Agent

History

Type Old value New value Date of change
Name change SANDY SEIDMAN, LLC SANDY SEIDMAN WAREHOUSE, LLC 2000-05-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012769204 2024-09-18 2024-09-18 Change of Agent Agent Change -
BF-0012352618 2024-02-22 - Annual Report Annual Report -
BF-0011158573 2023-01-27 - Annual Report Annual Report -
BF-0010385186 2022-01-17 - Annual Report Annual Report 2022
0007093294 2021-02-01 - Annual Report Annual Report 2021
0006727308 2020-01-20 - Annual Report Annual Report 2020
0006392120 2019-02-19 - Annual Report Annual Report 2019
0006042960 2018-01-30 - Annual Report Annual Report 2016
0006042968 2018-01-30 - Annual Report Annual Report 2017
0006042971 2018-01-30 - Annual Report Annual Report 2018

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
0003380085 Active OFS 2020-06-12 2025-11-07 AMENDMENT

Parties

Name SEIDMAN SANDY
Role Debtor
Name Liquidating SZ, LLC
Role Debtor
Name SANDY SEIDMAN WAREHOUSE, LLC
Role Debtor
Name SEIDMAN SANDY F.
Role Debtor
Name SEIDMAN SANDOR
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
Name S. SEIDMAN REALTY, LLC
Role Debtor
Name THE SAFETY ZONE
Role Debtor
Name SEIDMAN SANDOR F.
Role Debtor
Name SEIDMAN ASSOCIATES
Role Debtor
0003194493 Active OFS 2017-07-28 2025-11-07 AMENDMENT

Parties

Name Liquidating SZ, LLC
Role Debtor
Name SANDY SEIDMAN WAREHOUSE, LLC
Role Debtor
Name SEIDMAN SANDOR F.
Role Debtor
Name SEIDMAN SANDY
Role Debtor
Name SEIDMAN SANDOR
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
Name S. SEIDMAN REALTY, LLC
Role Debtor
Name THE SAFETY ZONE
Role Debtor
Name SEIDMAN SANDY F.
Role Debtor
Name SEIDMAN ASSOCIATES
Role Debtor
0003124911 Active OFS 2016-06-09 2025-11-07 AMENDMENT

Parties

Name SEIDMAN SANDOR
Role Debtor
Name SEIDMAN SANDY
Role Debtor
Name THE SAFETY ZONE
Role Debtor
Name S. SEIDMAN REALTY, LLC
Role Debtor
Name SANDY SEIDMAN WAREHOUSE, LLC
Role Debtor
Name SEIDMAN SANDOR F.
Role Debtor
Name Liquidating SZ, LLC
Role Debtor
Name SEIDMAN SANDY F.
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
Name SEIDMAN ASSOCIATES
Role Debtor
0003070474 Active OFS 2015-08-06 2025-11-07 AMENDMENT

Parties

Name S. SEIDMAN REALTY, LLC
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
Name SEIDMAN ASSOCIATES
Role Debtor
Name SANDY SEIDMAN WAREHOUSE, LLC
Role Debtor
Name SEIDMAN SANDOR F.
Role Debtor
Name THE SAFETY ZONE
Role Debtor
Name SEIDMAN SANDY F.
Role Debtor
Name Liquidating SZ, LLC
Role Debtor
Name SEIDMAN SANDY
Role Debtor
Name SEIDMAN SANDOR
Role Debtor
0003058896 Active OFS 2015-06-02 2025-11-07 AMENDMENT

Parties

Name SANDY SEIDMAN WAREHOUSE, LLC
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
Name Liquidating SZ, LLC
Role Debtor
Name S. SEIDMAN REALTY, LLC
Role Debtor
0002758858 Active OFS 2010-06-16 2025-11-07 AMENDMENT

Parties

Name S. SEIDMAN REALTY, LLC
Role Debtor
Name SANDY SEIDMAN WAREHOUSE, LLC
Role Debtor
Name Liquidating SZ, LLC
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002752249 Active OFS 2010-05-12 2025-11-07 AMENDMENT

Parties

Name SANDY SEIDMAN WAREHOUSE, LLC
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
Name Liquidating SZ, LLC
Role Debtor
Name S. SEIDMAN REALTY, LLC
Role Debtor
0002329566 Active OFS 2005-05-13 2025-11-07 AMENDMENT

Parties

Name S. SEIDMAN REALTY, LLC
Role Debtor
Name Liquidating SZ, LLC
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
Name SANDY SEIDMAN WAREHOUSE, LLC
Role Debtor
0002032948 Active OFS 2000-11-07 2025-11-07 ORIG FIN STMT

Parties

Name Liquidating SZ, LLC
Role Debtor
Name SANDY SEIDMAN WAREHOUSE, LLC
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
Name S. SEIDMAN REALTY, 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
New London 56 LEWIS ST G08/292/21// 1.33 7239 Source Link
Acct Number 7239
Assessment Value $2,000,000
Appraisal Value $2,857,000
Land Use Description COMM WHSE MDL-96
Zone WCI-1
Neighborhood IND
Land Assessed Value $443,100
Land Appraised Value $633,000

Parties

Name 56 Lewis Street Properties, LLC
Sale Date 2025-01-02
Sale Price $900,000
Name SANDY SEIDMAN WAREHOUSE, LLC
Sale Date 2000-08-04
Name CARR JOHN F
Sale Date 1700-01-01
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