Entity Name: | 178 FITCHVILLE ROAD LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jan 2003 |
Business ALEI: | 0735687 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531190 - Lessors of Other Real Estate Property |
Business address: | 178 FITCHVILLE ROAD, BOZRAH, CT, 06334, United States |
Mailing address: | 178 FITCHVILLE ROAD PO BOX 14, BOZRAH, CT, United States, 06334 |
ZIP code: | 06334 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | marybethbarber@comcast.net |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SCOTT S. BARBER | Agent | 178 FITCHVILLE ROAD, BOZRAH, CT, 06334, United States | PO BOX 14, BOZRAH, CT, 06334, United States | +1 860-625-0278 | marybethbarber@comcast.net | 2 CEMETERY LANE, BOZRAH, CT, 06334, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SCOTT S. BARBER | Officer | 178 FITCHVILLE ROAD, PO BOX 14, BOZRAH, CT, 06334, United States | +1 860-625-0278 | marybethbarber@comcast.net | 2 CEMETERY LANE, BOZRAH, CT, 06334, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012954858 | 2025-02-27 | No data | Annual Report | Annual Report | No data |
BF-0012333698 | 2024-01-05 | No data | Annual Report | Annual Report | No data |
BF-0011269021 | 2023-01-11 | No data | Annual Report | Annual Report | No data |
BF-0010220716 | 2022-03-07 | No data | Annual Report | Annual Report | 2022 |
0007138035 | 2021-02-09 | No data | Annual Report | Annual Report | 2021 |
0006746429 | 2020-02-07 | No data | Annual Report | Annual Report | 2020 |
0006407500 | 2019-02-25 | No data | Annual Report | Annual Report | 2019 |
0006340753 | 2019-01-28 | No data | Annual Report | Annual Report | 2018 |
0005749879 | 2017-01-25 | No data | Annual Report | Annual Report | 2017 |
0005505873 | 2016-03-07 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website