Search icon

BETHLEHEM MINI-STORAGE, L.L.C.

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

Company Details

Entity Name: BETHLEHEM MINI-STORAGE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 2001
Business ALEI: 0691060
Annual report due: 31 Mar 2026
Business address: 461 MAIN STREET SOUTH, BETHLEHEM, CT, 06751, United States
Mailing address: 461 MAIN STREET SOUTH P.O. BOX 70, BETHLEHEM, CT, United States, 06751
ZIP code: 06751
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: rpiazza7078@charter.net

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT PIAZZA Agent 461 MAIN STREET SOUTH, BETHLEHEM, CT, 06751, United States 300 KASSON RD, BETHLEHEM, CT, 06751, United States +1 203-589-2094 rpiazza7078@charter.net 300 KASSON ROAD, BETHLEHEM, CT, 06751, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT PIAZZA Officer 461 MAIN ST SOUTH, BETHLEHEM, CT, 06751, United States +1 203-589-2094 rpiazza7078@charter.net 300 KASSON ROAD, BETHLEHEM, CT, 06751, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946443 2025-03-22 - Annual Report Annual Report -
BF-0012144714 2024-01-15 - Annual Report Annual Report -
BF-0011400299 2023-01-16 - Annual Report Annual Report -
BF-0010396195 2022-03-04 - Annual Report Annual Report 2022
0007087806 2021-01-30 - Annual Report Annual Report 2021
0006774705 2020-02-24 - Annual Report Annual Report 2020
0006437442 2019-03-09 - Annual Report Annual Report 2019
0006437429 2019-03-09 - Annual Report Annual Report 2018
0005927222 2017-09-16 - Annual Report Annual Report 2017
0005626943 2016-08-10 - Annual Report Annual Report 2015

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
0005216918 Active OFS 2024-05-21 2029-06-18 AMENDMENT

Parties

Name BETHLEHEM MINI-STORAGE, L.L.C.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0003303070 Active OFS 2019-04-22 2029-06-18 AMENDMENT

Parties

Name BETHLEHEM MINI-STORAGE, L.L.C.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002990065 Active OFS 2014-04-22 2029-06-18 AMENDMENT

Parties

Name BETHLEHEM MINI-STORAGE, L.L.C.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002990086 Active OFS 2014-04-22 2029-06-18 AMENDMENT

Parties

Name BETHLEHEM MINI-STORAGE, L.L.C.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002697977 Active OFS 2009-06-03 2029-06-18 AMENDMENT

Parties

Name BETHLEHEM MINI-STORAGE, L.L.C.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0002274140 Active OFS 2004-06-18 2029-06-18 ORIG FIN STMT

Parties

Name BETHLEHEM MINI-STORAGE, L.L.C.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
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