Search icon

2191 STRAITS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address E-Mail 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

Officer

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

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

Debts and Liens

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

Parties

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
0003355970 Active OFS 2020-02-27 2025-02-27 ORIG FIN STMT

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

Property Vision Details

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
Acct Number J0148600
Assessment Value $1,780,000
Appraisal Value $2,542,800
Land Use Description Auto V S&S
Zone CA40
Neighborhood C225
Land Assessed Value $229,300
Land Appraised Value $327,600

Parties

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
Middlebury 2181 STRAITS TPKE 4-11//013// 10.44 1566 Source Link
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
See something incorrect or outdated? Let us know

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