Search icon

GARFIELD AVENUE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GARFIELD AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2001
Business ALEI: 0685217
Annual report due: 31 Mar 2026
Business address: 73 ONECO AVE. B, NEW LONDON, CT, 06320, United States
Mailing address: P.O. BOX 821, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: petersoncounty@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Officer

Name Role Business address Residence address
CHARLES M. PETERSON Officer 73 ONECO AVE. B, 73 ONECO AVE. B, NEW LONDON, CT, 06320, United States 73 ONECO AVE. B, NEW LONDON, CT, 06320, United States
Susan Tohbe Officer 73 Oneco Ave, B, New London, CT, 06320, United States 73 Oneco Ave, B, New London, CT, 06320, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC M. JANNEY Agent 12 Roosevelt Ave., Mystic, CT, 06355, United States 12 ROOSEVELT AVE., MYSTIC, CT, 06355, United States +1 860-536-9100 ejanney@bjplawyers.com 975 STONINGTON ROAD, PAWCATUCK, CT, 06379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949106 2025-03-21 - Annual Report Annual Report -
BF-0012222735 2024-03-08 - Annual Report Annual Report -
BF-0011403804 2023-02-08 - Annual Report Annual Report -
BF-0010327139 2022-03-27 - Annual Report Annual Report 2022
0007241861 2021-03-18 - Annual Report Annual Report 2021
0007241855 2021-03-18 - Annual Report Annual Report 2020
0006947093 2020-07-15 2020-07-15 Change of Business Address Business Address Change -
0006533780 2019-04-15 - Annual Report Annual Report 2019
0006194620 2018-06-05 - Annual Report Annual Report 2018
0005874770 2017-06-26 - Annual Report Annual Report 2016

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
0005265895 Active OFS 2025-01-31 2030-01-31 ORIG FIN STMT

Parties

Name 41-51 LINDEN STREET, LLC
Role Debtor
Name 73 ONECO AVENUE, LLC
Role Debtor
Name GARFIELD AVENUE, LLC
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
Role Secured Party
Name 80-82 MAPLE, LLC
Role Debtor

Property Vision Details

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
New London 145 GARFIELD AVE D12/160/19// 0.94 5243 Source Link
Acct Number 5243
Assessment Value $1,787,200
Appraisal Value $2,552,900
Land Use Description APT OVER 8 MDL-94
Zone R-2
Land Assessed Value $532,000
Land Appraised Value $760,000

Parties

Name GARFIELD AVENUE, LLC
Sale Date 2001-07-20
Sale Price $1,250,000
Name SHAILOR ROBERT T &
Sale Date 1985-01-14
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