Search icon

221 GOVERNOR STREET LLC

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

Company Details

Entity Name: 221 GOVERNOR STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 2001
Business ALEI: 0691064
Annual report due: 31 Mar 2026
Business address: 60 HARTLAND STREET, EAST HARTFORD, CT, 06108, United States
Mailing address: 60 HARTLAND STREET, 4th FLOOR, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: elegg@gengras.net
E-Mail: asanchez@gengras.net

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
UPDIKE, KELLY & SPELLACY, P.C. Agent

Officer

Name Role Business address Residence address
E. CLAYTON GENGRAS JR. Officer 540 Connecticut Blvd, East Hartford, CT, 06108-3224, United States 6581 SE MOURNING DOVE WAY, HOBE SOUND, FL, 33455, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946444 2025-01-10 - Annual Report Annual Report -
BF-0012144715 2024-01-05 - Annual Report Annual Report -
BF-0011400300 2023-01-17 - Annual Report Annual Report -
BF-0011060712 2022-11-14 2022-11-14 Change of NAICS Code NAICS Code Change -
BF-0010260986 2022-02-01 - Annual Report Annual Report 2022
BF-0010430938 2022-01-27 2022-01-28 Mass Agent Change � Address Agent Address Change -
BF-0010076396 2021-07-02 2021-07-02 Change of Business Address Business Address Change -
0007121730 2021-02-04 - Annual Report Annual Report 2021
0006768630 2020-02-21 2020-02-21 Change of NAICS Code NAICS Code Change -
0006763867 2020-02-20 - Annual Report Annual Report 2020

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
0005268182 Active OFS 2025-02-11 2029-10-30 AMENDMENT

Parties

Name GENGRAS MOTORCYCLES, INC.
Role Debtor
Name GENGRAS CHRYSLER DODGE JEEP LLC
Role Debtor
Name C.C.S. GROUP, INC.
Role Debtor
Name HARTFORD MOTORCYCLE SALES, INC.
Role Debtor
Name BMO HARRIS BANK N.A.
Role Secured Party
Name GENGRAS REALTY LLC
Role Debtor
Name 221 GOVERNOR STREET LLC
Role Debtor
Name 30 POMEROY AVE. LLC
Role Debtor
0005234878 Active OFS 2024-08-22 2029-10-30 AMENDMENT

Parties

Name GENGRAS MOTORCYCLES, INC.
Role Debtor
Name BMO HARRIS BANK N.A.
Role Secured Party
Name GENGRAS REALTY LLC
Role Debtor
Name 221 GOVERNOR STREET LLC
Role Debtor
Name HARTFORD MOTORCYCLE SALES, INC.
Role Debtor
Name 30 POMEROY AVE. LLC
Role Debtor
Name C.C.S. GROUP, INC.
Role Debtor
Name GENGRAS CHRYSLER DODGE JEEP LLC
Role Debtor
0005175976 Active OFS 2023-11-13 2028-08-21 AMENDMENT

Parties

Name 221 GOVERNOR STREET LLC
Role Debtor
Name BMO HARRIS BANK N.A.
Role Secured Party
0005151453 Active OFS 2023-06-29 2028-08-21 AMENDMENT

Parties

Name 221 GOVERNOR STREET LLC
Role Debtor
Name BMO HARRIS BANK N.A.
Role Secured Party
0003324314 Active OFS 2019-08-13 2029-10-30 AMENDMENT

Parties

Name C.C.S. GROUP, INC.
Role Debtor
Name GENGRAS MOTORCYCLES, INC.
Role Debtor
Name BMO HARRIS BANK N.A.
Role Secured Party
Name 221 GOVERNOR STREET LLC
Role Debtor
Name GENGRAS REALTY LLC
Role Debtor
Name 30 POMEROY AVE. LLC
Role Debtor
Name HARTFORD MOTORCYCLE SALES, INC.
Role Debtor
Name GENGRAS CHRYSLER DODGE JEEP LLC
Role Debtor
0003311839 Active OFS 2019-06-06 2029-10-30 AMENDMENT

Parties

Name 30 POMEROY AVE. LLC
Role Debtor
Name GENGRAS REALTY LLC
Role Debtor
Name GENGRAS MOTORCYCLES, INC.
Role Debtor
Name BMO HARRIS BANK N.A.
Role Secured Party
Name HARTFORD MOTORCYCLE SALES, INC.
Role Debtor
Name 221 GOVERNOR STREET LLC
Role Debtor
Name C.C.S. GROUP, INC.
Role Debtor
Name GENGRAS CHRYSLER DODGE JEEP LLC
Role Debtor
0003249810 Active OFS 2018-06-12 2028-08-21 AMENDMENT

Parties

Name 221 GOVERNOR STREET LLC
Role Debtor
Name BMO HARRIS BANK N.A.
Role Secured Party
0003024758 Active OFS 2014-10-30 2029-10-30 ORIG FIN STMT

Parties

Name 30 POMEROY AVE. LLC
Role Debtor
Name BMO HARRIS BANK N.A.
Role Secured Party
Name GENGRAS REALTY LLC
Role Debtor
Name GENGRAS MOTORCYCLES, INC.
Role Debtor
Name C.C.S. GROUP, INC.
Role Debtor
Name 221 GOVERNOR STREET LLC
Role Debtor
Name GENGRAS CHRYSLER DODGE JEEP LLC
Role Debtor
Name HARTFORD MOTORCYCLE SALES, INC.
Role Debtor
0002953948 Active OFS 2013-08-21 2028-08-21 ORIG FIN STMT

Parties

Name 221 GOVERNOR STREET LLC
Role Debtor
Name BMO HARRIS BANK N.A.
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