Search icon

CANTERBURY MINI STORAGE, LLC

Company Details

Entity Name: CANTERBURY MINI STORAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 2003
Business ALEI: 0754972
Annual report due: 31 Mar 2026
Business address: 468 WESTMINSTER ROAD, CANTERBURY, CT, 06331, United States
Mailing address: 81 PRESTON ROAD, BROOKLYN, CT, United States, 06234
ZIP code: 06331
County: Windham
Place of Formation: CONNECTICUT
E-Mail: kdraceing28@yahoo.com

Industry & Business Activity

NAICS

532310 General Rental Centers

This industry comprises establishments primarily engaged in renting a range of consumer, commercial, and industrial equipment. Establishments in this industry typically operate from conveniently located facilities where they maintain inventories of goods and equipment that they rent for short periods of time. The type of equipment that establishments in this industry provide often includes, but is not limited to: audio visual equipment, contractors' and builders' tools and equipment, home repair tools, lawn and garden equipment, moving equipment and supplies, and party and banquet equipment and supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK RILEY Agent 468 WESTMINSTER ROAD, CANTERBURY, CT, 06331, United States P.O. Box 362, Canterbury, CT, 06331, United States +1 860-450-2602 kdraceing28@yahoo.com 7 CLARK HILL RD., PROSPECT, CT, 06712, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICK RILEY Officer 468 WESTMINSTER ROAD, CANTERBURY, CT, United States +1 860-450-2602 kdraceing28@yahoo.com 7 CLARK HILL RD., PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082483 2024-02-17 - Annual Report Annual Report -
BF-0011275827 2023-01-20 - Annual Report Annual Report -
BF-0009906346 2023-01-20 - Annual Report Annual Report -
BF-0010798418 2023-01-20 - Annual Report Annual Report -
BF-0009492933 2023-01-20 - Annual Report Annual Report 2020
0006553634 2019-05-08 - Annual Report Annual Report 2019
0006330684 2019-01-22 - Annual Report Annual Report 2018
0006330679 2019-01-22 - Annual Report Annual Report 2016
0006330681 2019-01-22 - Annual Report Annual Report 2017
0005630142 2016-08-13 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website