Search icon

NORTHSIDE STORAGE, LLC

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

Company Details

Entity Name: NORTHSIDE STORAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 10 Nov 2004
Date of dissolution: 29 Dec 2021
Business ALEI: 0801662
Business address: 123 NORTH STREET, BRISTOL, CT, 06010, United States
Mailing address: 123 NORTH STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: case4763@comcast.net

Industry & Business Activity

NAICS

531130 Lessors of Miniwarehouses and Self-Storage Units

This industry comprises establishments primarily engaged in renting or leasing space for self-storage. These establishments provide secure space (i.e., rooms, compartments, lockers, containers, or outdoor space) where clients can store and retrieve their goods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
SHAUN M. CASEY Agent 123 NORTH STREET, BRISTOL, CT, 06010, United States 123 NORTH STREET, BRISTOL, CT, 06010, United States case4763@comcast.net 65 MOODY STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Business address E-Mail Residence address
SHAUN M. CASEY Officer 123 NORTH STREET, BRISTOL, CT, 06010, United States case4763@comcast.net 65 MOODY STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010182220 2021-12-29 2021-12-29 Dissolution Certificate of Dissolution -
0007165874 2021-02-16 - Annual Report Annual Report 2021
0007028252 2020-11-30 - Annual Report Annual Report 2020
0006422305 2019-03-04 - Annual Report Annual Report 2019
0006422289 2019-03-04 - Annual Report Annual Report 2017
0006422299 2019-03-04 - Annual Report Annual Report 2018
0005702718 2016-11-17 - Annual Report Annual Report 2015
0005702719 2016-11-17 - Annual Report Annual Report 2016
0005238565 2014-12-17 - Annual Report Annual Report 2014
0004993240 2013-12-06 - Annual Report Annual Report 2013

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
Bristol 630 EMMETT ST #3 04//1C//3 - 101332 Source Link
Acct Number 0272878
Assessment Value $139,790
Appraisal Value $199,700
Land Use Description Ind Condo
Zone IP-1

Parties

Name PEM REALTY, LLC
Sale Date 2011-12-20
Sale Price $349,800
Name NORTHSIDE STORAGE, LLC
Sale Date 2007-10-19
Sale Price $100,000
Bristol 630 EMMETT ST #4 04//1C//4 - 101333 Source Link
Acct Number 0272879
Assessment Value $164,150
Appraisal Value $234,500
Land Use Description Ind Condo
Zone IP-1

Parties

Name LAFLAMME DRYWALL LLC
Sale Date 2011-11-17
Name CLAUDE LAFLAMME
Sale Date 2011-09-12
Sale Price $174,900
Name NORTHSIDE STORAGE, LLC
Sale Date 2007-10-19
Sale Price $100,000
Bristol 630 EMMETT ST #2 04//1C//2 - 101331 Source Link
Acct Number 0272877
Assessment Value $139,790
Appraisal Value $199,700
Land Use Description Ind Condo
Zone IP-1

Parties

Name PEM REALTY, LLC
Sale Date 2011-12-20
Sale Price $349,800
Name NORTHSIDE STORAGE, LLC
Sale Date 2007-10-29
Sale Price $100,000
Bristol 630 EMMETT ST #6 04//1C//6 - 101335 Source Link
Acct Number 0272881
Assessment Value $139,790
Appraisal Value $199,700
Land Use Description Ind Condo
Zone IP-1

Parties

Name CASEY SHAUN M + CASEY LUCY K
Sale Date 2021-12-27
Name NORTHSIDE STORAGE, LLC
Sale Date 2007-10-19
Sale Price $100,000
Bristol 630 EMMETT ST #1 04//1C//1 - 101330 Source Link
Acct Number 0272876
Assessment Value $139,790
Appraisal Value $199,700
Land Use Description Ind Condo
Zone IP-1

Parties

Name ASEL GARY J
Sale Date 2013-06-03
Sale Price $180,000
Name NORTHSIDE STORAGE, LLC
Sale Date 2007-10-19
Sale Price $100,000
Bristol 630 EMMETT ST #5 04//1C//5 - 101334 Source Link
Acct Number 0272880
Assessment Value $139,790
Appraisal Value $199,700
Land Use Description Ind Condo
Zone IP-1

Parties

Name POSE JOHN
Sale Date 2021-12-27
Name NORTHSIDE STORAGE, LLC
Sale Date 2007-10-19
Sale Price $100,000
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