Entity Name: | 145 GOLDEN STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jan 2002 |
Business ALEI: | 0700917 |
Annual report due: | 31 Mar 2026 |
Business address: | 975 WESTFIELD ROAD, MERIDEN, CT, 06450, United States |
Mailing address: | 975 WESTFIELD ROAD, MERIDEN, CT, United States, 06450 |
ZIP code: | 06450 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | cdolan@suzioyorkhill.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT P SUZIO | Officer | 975 WESTFIELD ROAD, MERIDEN, CT, 06450, United States | 192 FINCH AVENUE, MERIDEN, CT, 06451, United States |
LEONARDO H SUZIO | Officer | 975 WESTFIELD ROAD, MERIDEN, CT, 06450, United States | 192 FRONT STREET, NEW HAVEN, CT, 06451, United States |
LINDA MUNSON | Officer | 975 WESTFIELD ROAD, MERIDEN, CT, 06450, United States | 196 BROWNSTONE RIDGE, MERIDEN, CT, 06451, United States |
HENRY E SUZIO | Officer | 975 WESTFIED ROAD, MERIDEN, CT, 06450, United States | 1224 NORTH COLONY, MERIDEN, CT, 06451, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LEONARDO H. SUZIO | Agent | 975 WESTFIELD ROAD, MERIDEN, CT, 06450, United States | 975 WESTFIELD ROAD, MERIDEN, CT, 06450, United States | +1 203-237-8421 | cdolan@suzioyorkhill.com | 192 FRONT ST., MERIDEN, CT, 06450, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012949595 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012221367 | 2024-03-01 | - | Annual Report | Annual Report | - |
BF-0011409211 | 2023-03-01 | - | Annual Report | Annual Report | - |
BF-0010349599 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007197021 | 2021-03-01 | - | Annual Report | Annual Report | 2021 |
0006806303 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006408565 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006106779 | 2018-03-05 | - | Annual Report | Annual Report | 2018 |
0005750392 | 2017-01-26 | - | Annual Report | Annual Report | 2017 |
0005524483 | 2016-03-30 | - | Annual Report | Annual Report | 2016 |
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