Search icon

33 BROAD STREET ASSOCIATES II, LLC

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

Company Details

Entity Name: 33 BROAD STREET ASSOCIATES II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 2005
Business ALEI: 0840367
Annual report due: 31 Mar 2026
Business address: C/O F. D. RICH COMPANY 222 SUMMER STREET, STAMFORD, CT, 06901, United States
Mailing address: C/O F. D. RICH COMPANY 222 SUMMER STREET, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cfraccola@fdrich.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of 33 BROAD STREET ASSOCIATES II, LLC, NEW YORK 3930817 NEW YORK

Agent

Name Role
WINSHIP SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
LOUIS R. CAPPELLI Officer 115 STEVENS AVENUE, VALHALLA, NY, 10595, United States 157 E. 74TH ST., NEW YORK, NY, 10021, United States
THOMAS L. RICH Officer 222 SUMMER STREET, STAMFORD, CT, 06901, United States ONE ROGERS ROAD, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973674 2025-03-26 - Annual Report Annual Report -
BF-0012143106 2024-04-02 - Annual Report Annual Report -
BF-0011173206 2023-02-06 - Annual Report Annual Report -
BF-0010527890 2022-04-12 - Annual Report Annual Report -
BF-0009765348 2022-03-03 - Annual Report Annual Report -
0006940241 2020-07-02 - Annual Report Annual Report 2020
0006499125 2019-03-27 - Annual Report Annual Report 2019
0006310132 2019-01-07 - Annual Report Annual Report 2017
0006310135 2019-01-07 - Annual Report Annual Report 2018
0005768512 2017-02-15 - 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
0005186597 Active OFS 2024-01-15 2029-04-08 AMENDMENT

Parties

Name 33 BROAD STREET ASSOCIATES II, LLC
Role Debtor
Name STERLING NATIONAL BANK
Role Secured Party
0005186595 Active OFS 2024-01-15 2029-04-02 AMENDMENT

Parties

Name 33 BROAD STREET ASSOCIATES II, LLC
Role Debtor
Name STERLING NATIONAL BANK
Role Secured Party
0003299080 Active OFS 2019-04-08 2029-04-08 ORIG FIN STMT

Parties

Name 33 BROAD STREET ASSOCIATES II, LLC
Role Debtor
Name STERLING NATIONAL BANK
Role Secured Party
0003297535 Active OFS 2019-04-02 2029-04-02 ORIG FIN STMT

Parties

Name STERLING NATIONAL BANK
Role Secured Party
Name 33 BROAD STREET ASSOCIATES II, LLC
Role Debtor
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