Search icon

2551 BERLIN TURNPIKE, LLC

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

Company Details

Entity Name: 2551 BERLIN TURNPIKE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2001
Business ALEI: 0672356
Annual report due: 31 Mar 2026
Business address: 84 MARKET SQUARE, NEWINGTON, CT, 06111, United States
Mailing address: P.O. BOX 153, FARMINGTON, CT, United States, 06034
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jrcody3@yahoo.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
SCOTT B. FRANKLIN Agent 68 SOUTH MAIN ST., WEST HARTFORD, CT, 06107, United States 68 SOUTH MAIN ST., WEST HARTFORD, CT, 06107, United States +1 860-712-8724 sbf@franklinlaw.net 31 MIDDLEFIELD DR., WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
MARSHA CODY TRUSTEE OF Officer 84 MARKET SQUARE, NEWINGTON, CT, 06111, United States 67 FOREST HILLS DR., FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012945305 2025-01-28 - Annual Report Annual Report -
BF-0012151851 2024-01-10 - Annual Report Annual Report -
BF-0011402281 2023-01-11 - Annual Report Annual Report -
BF-0010269652 2022-02-17 - Annual Report Annual Report 2022
0007102359 2021-02-01 - Annual Report Annual Report 2021
0006757479 2020-02-14 - Annual Report Annual Report 2020
0006369237 2019-02-07 - Annual Report Annual Report 2019
0005994801 2018-01-03 - Annual Report Annual Report 2018
0005726644 2016-12-29 - Annual Report Annual Report 2017
0005491443 2016-02-23 - Annual Report Annual Report 2016
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