Search icon

B & L DONAHUE LLC

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

Company Details

Entity Name: B & L DONAHUE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2005
Business ALEI: 0820328
Annual report due: 31 Mar 2026
Business address: 67 SO TURNPIKE RD, WALLINGFORD, CT, 06492, United States
Mailing address: 67 SOUTH TURNPIKE ROAD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: linda@arnoldsupplyinc.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM DONAHUE SR Agent 67 SOUTH TURNPIKE ROAD, WALLINGFORD, CT, 06492, United States 67 SOUTH TURNPIKE RD, WALLINGFORD, CT, 06492, United States +1 203-988-2899 linda@arnoldsupplyinc.com 618 WINDSOR COURT, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
WILLIAM DONAHUE SR. Officer 67 SOUTH TURNPIKE ROAD, WALLINGFORD, CT, 06492, United States 618 WINDSOR COURT, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971893 2025-01-31 - Annual Report Annual Report -
BF-0012128992 2024-01-15 - Annual Report Annual Report -
BF-0011167698 2023-01-16 - Annual Report Annual Report -
BF-0010250823 2022-03-03 - Annual Report Annual Report 2022
0007121761 2021-02-04 - Annual Report Annual Report 2021
0006768495 2020-02-21 - Annual Report Annual Report 2020
0006768466 2020-02-21 2020-02-21 Change of Agent Address Agent Address Change -
0006372930 2019-02-08 - Annual Report Annual Report 2019
0006334903 2019-01-24 - Annual Report Annual Report 2018
0006119157 2018-03-13 - Annual Report Annual Report 2016
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