Search icon

WEEZY,LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WEEZY,LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 2004
Business ALEI: 0805192
Annual report due: 31 Mar 2026
Business address: 25 VETERANS DRIVE, NEW BRITAIN, CT, 06051, United States
Mailing address: 25 VETERANS DRIVE, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: art@schallerauto.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN E. WEBBER Agent 126 PALISADO AVENUE, WINDSOR, CT, 06095, United States 126 PALISADO AVENUE, WINDSOR, CT, 06095, United States +1 860-683-1525 ART@SCHALLERAUTO.COM 80 PIERCE BLVD, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Residence address
ARTHUR SCHALLER JR. Officer 25 VETERANS DRIVE, NEW BRITAIN, CT, 06051, United States 76 FAR HILLS DRIVE, AVON, CT, 06001, United States

History

Type Old value New value Date of change
Name change MARTY, LLC WEEZY,LLC 2020-12-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967603 2025-03-17 - Annual Report Annual Report -
BF-0012139037 2024-01-26 - Annual Report Annual Report -
BF-0011164700 2023-02-06 - Annual Report Annual Report -
BF-0010216804 2022-03-03 - Annual Report Annual Report 2022
0007101356 2021-02-01 - Annual Report Annual Report 2021
0007036630 2020-12-11 2020-12-11 Amendment Amend Name -
0007036135 2020-12-10 2020-12-10 Interim Notice Interim Notice -
0006870213 2020-04-01 - Annual Report Annual Report 2020
0006477280 2019-03-19 - Annual Report Annual Report 2019
0006086114 2018-02-19 - Annual Report Annual Report 2018

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
0005281681 Active OFS 2025-04-08 2030-04-08 ORIG FIN STMT

Parties

Name WEEZY,LLC
Role Debtor
Name JPMorgan Chase Bank, N.A.
Role Secured Party

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
New Britain 55 VETERANS DR C10D/2/// 2.21 1597 Source Link
Acct Number 86900055
Assessment Value $1,120,000
Appraisal Value $1,600,000
Land Use Description Auto V S&S MDL-94
Zone I2
Neighborhood 107L
Land Assessed Value $249,970
Land Appraised Value $357,100

Parties

Name WEEZY,LLC
Sale Date 2023-05-05
Name WEEZY,LLC
Sale Date 2011-03-10
Sale Price $711,000
Name SCHALLER RONALD +
Sale Date 1985-01-16
Name RICHARD M SCHALLER RONALD G
Sale Date 1976-09-16
Name GUSTAVE + LOUISE SCHALLER
Sale Date 1953-12-10
Name IDA W FIGHTLIN
Sale Date 1953-12-10
Name GUSTAVE SCHALLER
Sale Date 1953-03-26
Berlin 34 FRONTAGE RD 10-3/83CC/22B1// 3.5 7300 Source Link
Acct Number 1004210
Assessment Value $2,074,600
Appraisal Value $2,963,600
Land Use Description Auto V S&S MDL-94
Zone PS-A
Neighborhood 3030
Land Appraised Value $273,000

Parties

Name WEEZY,LLC
Sale Date 2023-05-05
Name WEEZY,LLC
Sale Date 2011-04-11
Sale Price $885,000
Name CRYSTAL MOTORS II, LLC
Sale Date 1999-05-17
Sale Price $850,000
Name EXXON EDUCATION FOUNDATION
Sale Date 1991-12-02
New Britain 25 VETERANS DR C11A/3/// 1.21 1595 Source Link
Acct Number 86900025
Assessment Value $980,000
Appraisal Value $1,400,000
Land Use Description Auto V S&S MDL-94
Zone I2
Neighborhood 107L
Land Assessed Value $205,310
Land Appraised Value $293,300

Parties

Name WEEZY,LLC
Sale Date 2021-10-08
Sale Price $1,320,000
Name SCHALLER RONALD G + THERESA TRUSTEES +
Sale Date 2014-11-04
Name SCHALLER RONALD +
Sale Date 1985-01-16
Name RICHARD SCHALLER ARTHUR D +
Sale Date 1977-08-15
Name WILLOWBROOK SHOPPING CENTER
Sale Date 1976-11-03
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