Search icon

NUTMEG STORAGE, LLC

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

Company Details

Entity Name: NUTMEG STORAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2005
Business ALEI: 0837241
Annual report due: 31 Mar 2026
Business address: 23 INDUSTRIAL PARK ROAD WEST, TOLLAND, CT, 06084, United States
Mailing address: 23 INDUSTRIAL PARK ROAD WEST, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: nutmegdhd@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM E. DOWTY III Agent 23 INDUSTRIAL PARK ROAD WEST, TOLLAND, CT, 06084, United States 23 INDUSTRIAL PARK ROAD WEST, TOLLAND, CT, 06084, United States +1 860-930-7656 nutmegdhd@gmail.com 80 WILSON LANE, VERNON, CT, 06066, United States

Officer

Name Role Business address Residence address
WILLIAM E. DOWTY Officer 23 INDUSTRIAL PARK ROAD WEST, TOLLAND, CT, 06084, United States 80 WILSON LANE, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973175 2025-03-05 - Annual Report Annual Report -
BF-0012325577 2024-02-05 - Annual Report Annual Report -
BF-0011172326 2023-09-28 - Annual Report Annual Report -
BF-0010729533 2023-09-28 - Annual Report Annual Report -
BF-0008555162 2023-09-28 - Annual Report Annual Report 2020
BF-0009834518 2023-09-28 - Annual Report Annual Report -
BF-0011886630 2023-07-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006466763 2019-03-14 - Annual Report Annual Report 2019
0006360500 2019-02-04 - Annual Report Annual Report 2015
0006360511 2019-02-04 - Annual Report Annual Report 2016

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
0003412308 Active OFS 2020-11-10 2025-12-09 AMENDMENT

Parties

Name NUTMEG STORAGE, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS
Role Secured Party
0003081346 Active OFS 2015-10-08 2025-12-09 AMENDMENT

Parties

Name NUTMEG STORAGE, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS
Role Secured Party
0002787253 Active OFS 2010-12-07 2025-12-09 AMENDMENT

Parties

Name NUTMEG STORAGE, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS
Role Secured Party
0002366043 Active OFS 2005-12-09 2025-12-09 ORIG FIN STMT

Parties

Name NUTMEG STORAGE, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS
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
Tolland 23 INDUSTRIAL ROAD WEST 19/B/20/00/ 1.6 2728 Source Link
Acct Number 3946
Assessment Value $557,000
Appraisal Value $795,600
Land Use Description Industrial
Zone CIZ
Neighborhood 350C
Land Assessed Value $78,300
Land Appraised Value $111,900

Parties

Name NUTMEG STORAGE, LLC
Sale Date 2005-12-07
Sale Price $582,450
Name K & A PROPERTIES, LLC
Sale Date 1992-07-27
Sale Price $350,000
Name CIMIANO ROBERT & MARGARET
Sale Date 1992-07-27
Sale Price $350,000
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