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 |
NAICS
531130 Lessors of Miniwarehouses and Self-Storage UnitsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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