Entity Name: | DISPLAY PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Jan 2001 |
Business ALEI: | 0670285 |
Annual report due: | 31 Mar 2026 |
Business address: | 335 SOUTH WASHINGTON STREET, PLAINVILLE, CT, 06062, United States |
Mailing address: | 1925 Goldenrod Way, Port Orange, FL, United States, 32128 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | maryann@santacrocelaw.com |
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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARY ANN SANTACROCE | Agent | 225 North Main Street, Suite 109, SUITE 109, Bristol, CT, 06010, United States | 225 North Main Street, Suite 109, SUITE 109, BRISTOL, CT, 06010, United States | +1 860-214-0398 | maryann@santacrocelaw.com | 8 LARKSPUR LANE, BURLINGTON, CT, 06013, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD M. SEIGARS | Officer | 335 SOUTH WASHINGTON STREET, PLAINVILLE, CT, 06062, United States | 462 FLANDERS ROAD, SOUTHINGTON, CT, 06489, United States |
SUSAN SEIGARS | Officer | 335 SOUTH WASHINGTON STREET, PLAINVILLE, CT, 06062, United States | 462 FLANDERS ROAD, SOUTHINGTON, CT, 06489, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012944921 | 2025-01-09 | - | Annual Report | Annual Report | - |
BF-0012207863 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0011401704 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010219079 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007267742 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006759581 | 2020-02-18 | - | Annual Report | Annual Report | 2020 |
0006646877 | 2019-09-19 | 2019-09-19 | Interim Notice | Interim Notice | - |
0006528141 | 2019-04-09 | - | Annual Report | Annual Report | 2019 |
0006196889 | 2018-06-08 | - | Annual Report | Annual Report | 2018 |
0005967230 | 2017-11-16 | 2017-11-16 | Change of Agent Address | Agent Address Change | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005096465 | Active | OFS | 2022-10-05 | 2027-12-21 | AMENDMENT | |||||||||||||
|
Name | DISPLAY PROPERTIES, LLC |
Role | Debtor |
Name | PEOPLESBANK |
Role | Secured Party |
Parties
Name | DISPLAY PROPERTIES, LLC |
Role | Debtor |
Name | PEOPLESBANK |
Role | Secured Party |
Parties
Name | DISPLAY PROPERTIES, LLC |
Role | Debtor |
Name | FIRST NATIONAL BANK OF SUFFIELD |
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 | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainville | 335 S WASHINGTON ST | R05380 | 8.0700 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DISPLAY PROPERTIES, LLC |
Sale Date | 2001-03-27 |
Sale Price | $1,953,261 |
Name | S CARPENTER CONST CO & |
Sale Date | 1988-09-14 |
Sale Price | $0 |
Name | ZARRELLA GEORGE M EST OF |
Sale Date | 1988-09-14 |
Sale Price | $0 |
Name | ZARRELLA GEORGE M |
Sale Date | 1963-05-07 |
Sale Price | $0 |
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