Entity Name: | 114 CAMPBELL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 Apr 2001 |
Business ALEI: | 0674473 |
Annual report due: | 31 Mar 2025 |
Business address: | 109 SANFORD ST SUITE C3, HAMDEN, CT, 06514, United States |
Mailing address: | 109 SANFORD ST SUITE C3, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | david@stnlaundry.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID A. LEMIEUX | Agent | 109 SANFORD ST, SUITE C3, HAMDEN, CT, 06514, United States | 109 SANFORD ST, SUITE C3, HAMDEN, CT, 06514, United States | +1 203-887-8986 | david@stnlaundry.com | 109 SANFORD ST, SUITE C3, HAMDEN, CT, 06514, United States |
Name | Role | Residence address |
---|---|---|
ARMAND EMIEUX | Officer | 693 LITCHFIELD TPKE, BETHANY, CT, 06437, United States |
DAVID LEMIEUX | Officer | 844 WEST WOODS ROAD, HAMDEN, CT, 06518, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | E-Z CLEAN LAUNDROMAT, LLC | 114 CAMPBELL, LLC | 2008-10-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012230284 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0009798693 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010865343 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0011405498 | 2023-03-31 | - | Annual Report | Annual Report | - |
0006823381 | 2020-03-10 | - | Annual Report | Annual Report | 2018 |
0006823386 | 2020-03-10 | - | Annual Report | Annual Report | 2019 |
0006823371 | 2020-03-10 | - | Annual Report | Annual Report | 2017 |
0006823393 | 2020-03-10 | - | Annual Report | Annual Report | 2020 |
0005764038 | 2017-02-08 | - | Change of Business Address | Business Address Change | - |
0005764045 | 2017-02-08 | - | 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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005046719 | Active | OFS | 2022-02-10 | 2025-04-03 | AMENDMENT | |||||||||||||
|
Name | 114 CAMPBELL, LLC |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | 114 CAMPBELL, LLC |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | 114 CAMPBELL, LLC |
Role | Debtor |
Name | ION BANK |
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 | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
East Granby | 27 HATCHET HILL ROAD | 21/60/// | 7.57 | 1398 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 114 CAMPBELL, LLC |
Sale Date | 2015-04-06 |
Name | LEMIEUX DAVID A & ARMAND A JR as TC |
Sale Date | 2014-06-10 |
Name | LEMIEUX DAVID A & ARMAND A JR AS |
Sale Date | 2000-10-05 |
Sale Price | $125,000 |
Name | NATIONAL LOAN INVESTORS L.P. |
Sale Date | 2000-05-11 |
Name | ROCK CREEK INVESTMENTS, L.L.C. |
Sale Date | 1997-11-04 |
Name | 16 CENTER STREET, LLC |
Sale Date | 2019-10-31 |
Name | BLASZKA LINDA |
Sale Date | 2019-10-31 |
Name | 16 CENTER STREET, LLC |
Sale Date | 2019-09-23 |
Sale Price | $55,000 |
Name | BLASZKA LINDA |
Sale Date | 2016-12-05 |
Name | BLAZKA LINDA |
Sale Date | 2016-04-25 |
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