Search icon

DISPLAY PROPERTIES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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
0005096465 Active OFS 2022-10-05 2027-12-21 AMENDMENT

Parties

Name DISPLAY PROPERTIES, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0005096466 Active OFS 2022-10-05 2027-12-21 AMENDMENT

Parties

Name DISPLAY PROPERTIES, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003219597 Active OFS 2017-12-21 2027-12-21 ORIG FIN STMT

Parties

Name DISPLAY PROPERTIES, LLC
Role Debtor
Name FIRST NATIONAL BANK OF SUFFIELD
Role Secured Party

Property Records Card

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
Property Use Industrial
Primary Use Pre-Eng Mfg
Zone RI
Appraised Value 4,145,900
Assessed Value 2,902,130

Parties

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
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