Entity Name: | 1 Mattoon Road LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jun 2001 |
Business ALEI: | 0683265 |
Annual report due: | 31 Mar 2026 |
Business address: | 122 SOUTH POMPERAUG AVE, SUITE 1, WOODBURY, CT, 06798, United States |
Mailing address: | PO BOX 1910, WATERBURY, CT, United States, 06722 |
ZIP code: | 06798 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | sblore@idgproperties.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 | |
---|---|---|---|---|---|---|
KENNETH M. DEVINO | Agent | 122 SOUTH POMPERAUG AVE, SUITE 1, WOODBURY, CT, 06798, United States | P.O. BOX 1910, WATERBURY, CT, 06722, United States | +1 203-754-5282 | sblore@idgproperties.com | 33 NORTH FORTY ROAD, 33 NORTH FORTY RD, WOODBURY, CT, 06798, United States |
Name | Role | Business address |
---|---|---|
INDUSTRIAL DEVELOPMENT GROUP LLC | Officer | 122 SOUTH POMPERAUG AVENUE, WOODBURY, CT, 06798, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | 1 MATTOON ROAD, LLC | 126 South Pomperaug Avenue LLC | 2021-08-26 |
Name change | 126 South Pomperaug Avenue LLC | 1 Mattoon Road LLC | 2021-08-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012948792 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012229613 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011405043 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0010377409 | 2022-03-02 | - | Annual Report | Annual Report | 2022 |
BF-0010107795 | 2021-08-26 | 2021-08-26 | Name Change Amendment | Certificate of Amendment | - |
BF-0010107810 | 2021-08-26 | 2021-08-26 | Name Change Amendment | Certificate of Amendment | - |
0007177317 | 2021-02-19 | - | Annual Report | Annual Report | 2021 |
0006752471 | 2020-02-11 | - | Annual Report | Annual Report | 2020 |
0006429962 | 2019-03-07 | - | Annual Report | Annual Report | 2019 |
0006002455 | 2018-01-11 | - | Annual Report | Annual Report | 2018 |
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