Search icon

CLINTON STORAGE CENTER, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CLINTON STORAGE CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2005
Business ALEI: 0811430
Annual report due: 31 Mar 2026
Business address: 338 EAST MAIN STREET, CLINTON, CT, 06413, United States
Mailing address: 338 EAST MAIN ST, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jcase10457@aol.com

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 Phone E-Mail Residence address
JOSEPH S. BARNICK Agent 89 STODDARD AVENUE, NORTH HAVEN, CT, 06473, United States 89 STODDARD AVENUE, NORTH HAVEN, CT, 06473, United States +1 203-627-7510 jcase10457@aol.com 10 IVES STREET, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH S. BARNICK Officer 338 EAST MAIN STREET, CLINTON, CT, 06413, United States +1 203-627-7510 jcase10457@aol.com 10 IVES STREET, NORTH HAVEN, CT, 06473, United States
JYRIL M. CASE Officer 338 EAST MAIN STREET, CLINTON, CT, 06413, United States - - 61 Hammock Rd, Clinton, CT, 06413-2326, United States
ROBERT A. MACINA Officer 338 EAST MAIN STREET, CLINTON, CT, 06413, United States - - 42 Mountain View Ter, North Haven, CT, 06473-4427, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968691 2025-03-12 - Annual Report Annual Report -
BF-0012139486 2024-03-15 - Annual Report Annual Report -
BF-0011164195 2023-07-07 - Annual Report Annual Report -
BF-0010301912 2022-03-25 - Annual Report Annual Report 2022
0007300862 2021-04-16 - Annual Report Annual Report 2021
0006852437 2020-03-28 - Annual Report Annual Report 2020
0006684005 2019-11-20 - Annual Report Annual Report 2019
0006684001 2019-11-20 - Annual Report Annual Report 2018
0005976110 2017-11-30 - Annual Report Annual Report 2017
0005491061 2016-02-22 - Interim Notice Interim Notice -
See something incorrect or outdated?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