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 |
NAICS
532310 General Rental CentersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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