Entity Name: | 2191 STRAITS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 28 Oct 2004 |
Date of dissolution: | 31 Mar 2022 |
Business ALEI: | 0800495 |
Business address: | 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06792, United States |
Mailing address: | 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, United States, 06792 |
ZIP code: | 06792 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | DawnG68@aol.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
DANIEL J. MAHANEY | Agent | 1 EXCHANGE PLAZA, WATERBURY, CT, 06762, United States | 1 EXCHANGE PLAZA, 6TH FLOOR, WATERBURY, CT, 06762, United States | DAWNG68@AOL.COM | CONNECTICUT, 255 Bank Street, Suite 2A, WATERBURY, CT, 06762, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICK BAYLISS | Officer | 2191 STRAITS TPKE, MIDDLEBURY, CT, 06762, United States | 245 WEST LANE, RIDGEFIELD, CT, 06877, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010537349 | 2022-03-31 | 2022-03-31 | Dissolution | Certificate of Dissolution | - |
0007286489 | 2021-04-07 | - | Annual Report | Annual Report | 2020 |
0007286499 | 2021-04-07 | - | Annual Report | Annual Report | 2021 |
0006867817 | 2020-04-01 | - | Annual Report | Annual Report | 2019 |
0006343447 | 2019-01-29 | - | Annual Report | Annual Report | 2018 |
0006237114 | 2018-08-23 | - | Annual Report | Annual Report | 2017 |
0006237113 | 2018-08-23 | - | Annual Report | Annual Report | 2016 |
0005435546 | 2015-11-23 | - | Annual Report | Annual Report | 2015 |
0005209179 | 2014-10-29 | - | Annual Report | Annual Report | 2013 |
0005209182 | 2014-10-29 | - | Annual Report | Annual Report | 2014 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005044387 | Active | OFS | 2022-02-02 | 2025-02-27 | AMENDMENT | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COUNTY LINE CARRIAGE, INC |
Role | Debtor |
Name | COUNTY LINE CARWASH, LLC |
Role | Debtor |
Name | BMPS, L.L.C. |
Role | Debtor |
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
Name | BAYLISS PROPERTIES, LLC |
Role | Debtor |
Name | COUNTY LINE NISSAN NORTH LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | COUNTY LINE AUTO, INC. |
Role | Debtor |
Name | COUNTY LINE, INC. |
Role | Debtor |
Name | MATRICKS LLC |
Role | Debtor |
Name | 2191 STRAITS, LLC |
Role | Debtor |
Parties
Name | BAYLISS PROPERTIES, LLC |
Role | Debtor |
Name | COUNTY LINE CARWASH, LLC |
Role | Debtor |
Name | COUNTY LINE CARRIAGE, INC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | BMPS, L.L.C. |
Role | Debtor |
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
Name | COUNTY LINE, INC. |
Role | Debtor |
Name | COUNTY LINE AUTO, INC. |
Role | Debtor |
Name | MATRICKS LLC |
Role | Debtor |
Name | 2191 STRAITS, LLC |
Role | Debtor |
Name | COUNTY LINE NISSAN NORTH LLC |
Role | Debtor |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Middlebury | 2191 STRAITS TPKE | 4-11//014// | 0.98 | 1567 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | 2191 STRAITS, LLC |
Sale Date | 2011-03-15 |
Name | 2191 STRAITS, LLC |
Sale Date | 2004-11-05 |
Sale Price | $2,874,330 |
Name | JANAZZO MAURICE |
Sale Date | 1983-02-14 |
Sale Price | $230,341 |
Acct Number | J0148500 |
Assessment Value | $1,347,000 |
Appraisal Value | $1,924,400 |
Land Use Description | Auto V S&S |
Zone | CA40 |
Neighborhood | C225 |
Land Assessed Value | $535,300 |
Land Appraised Value | $764,700 |
Parties
Name | 2191 STRAITS, LLC |
Sale Date | 2004-11-05 |
Sale Price | $2,874,330 |
Name | JANAZZO MAURICE |
Sale Date | 1983-02-14 |
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