Search icon

223 MEADOW, LLC

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

Company Details

Entity Name: 223 MEADOW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2001
Business ALEI: 0691467
Annual report due: 31 Mar 2026
Business address: 180 CHURCH STREET, NAUGATUCK, CT, 06770, United States
Mailing address: 180 CHURCH STREET P.O. BOX 47, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: judy@stutskylaw.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
N. WARREN HESS III Agent 180 Church Street, NAUGATUCK, CT, 06770, United States PO Box 47, Naugatuck, CT, 06770, United States +1 203-206-2129 judy@stutskylaw.com 60, MISTYWOOD LANE, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
Rebecca Zandvliet Officer 180 Church Street, `, Naugatuck, CT, 06770, United States - - 164 Maple Hill Rd, Naugatuck, CT, 06770, United States
N. WARREN HESS III Officer 180 CHURCH STREET, NAUGATUCK, CT, 06770, United States +1 203-206-2129 judy@stutskylaw.com 60, MISTYWOOD LANE, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946502 2025-03-25 - Annual Report Annual Report -
BF-0012143893 2024-02-21 - Annual Report Annual Report -
BF-0011401443 2023-02-07 - Annual Report Annual Report -
BF-0009411186 2022-08-03 - Annual Report Annual Report 2017
BF-0009961579 2022-08-03 - Annual Report Annual Report -
BF-0009411189 2022-08-03 - Annual Report Annual Report 2018
BF-0009411190 2022-08-03 - Annual Report Annual Report 2016
BF-0009411185 2022-08-03 - Annual Report Annual Report 2015
BF-0010863502 2022-08-03 - Annual Report Annual Report -
BF-0009411188 2022-08-03 - 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
0005038965 Active OFS 2022-01-06 2027-02-16 AMENDMENT

Parties

Name 223 MEADOW, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003163609 Active OFS 2017-02-16 2027-02-16 ORIG FIN STMT

Parties

Name 223 MEADOW, LLC
Role Debtor
Name LIBERTY 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