Search icon

CD INVESTORS, LLC

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

Company Details

Entity Name: CD INVESTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Feb 2006
Business ALEI: 0849680
Annual report due: 31 Mar 2026
Business address: 392 SALEM TURNPIKE, BOZRAH, CT, 06334, United States
Mailing address: 392 SALEM TURNPIKE, BOZRAH, CT, United States, 06334
ZIP code: 06334
County: New London
Place of Formation: CONNECTICUT
E-Mail: gbrennan@childrensdentalnlc.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD SIMONSON Agent 13 Spinnaker Rd, Waterford, CT, 06385-3723, United States 13 Spinnaker Rd, Waterford, CT, 06385-3723, United States +1 860-447-3955 gbrennan@childrensdentalnlc.com 13 SPINNAKER ROAD, WATERFORD, CT, 06385, United States

Officer

Name Role Business address Residence address
GARRETT T. BRENNAN Officer 392 SALEM TURNPIKE, BOZRAH, CT, 06334, United States 606 MONTAUK AVENUE, NEW LONDON, CT, 06320, United States
Melanie Fatone Officer 392 SALEM TURNPIKE, BOZRAH, CT, 06334, United States 110 Buckley Rd, Salem, CT, 06420, United States
Steven Ureles Officer 392 SALEM TURNPIKE, BOZRAH, CT, 06334, United States 5 Ascot Ln, Old Lyme, CT, 06371-1870, United States
Christopher Brett Clark Officer 392 SALEM TURNPIKE, BOZRAH, CT, 06334, United States 16 Founders Way, Colchester, CT, 06415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975323 2025-03-21 - Annual Report Annual Report -
BF-0012148148 2024-01-31 - Annual Report Annual Report -
BF-0011410935 2023-03-16 - Annual Report Annual Report -
BF-0010301139 2022-03-26 - Annual Report Annual Report 2022
0007146827 2021-02-11 - Annual Report Annual Report 2021
0007146826 2021-02-11 - Annual Report Annual Report 2020
0006486775 2019-03-23 - Annual Report Annual Report 2018
0006486778 2019-03-23 - Annual Report Annual Report 2019
0006027934 2018-01-23 - Annual Report Annual Report 2017
0006027924 2018-01-23 - 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
0005165166 Active OFS 2023-09-18 2028-10-06 AMENDMENT

Parties

Name CD INVESTORS, LLC
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
0003266670 Active OFS 2018-09-24 2028-10-06 AMENDMENT

Parties

Name CD INVESTORS, LLC
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
0002957107 Active OFS 2013-09-16 2028-10-06 AMENDMENT

Parties

Name CD INVESTORS, LLC
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
0002659312 Active OFS 2008-10-06 2028-10-06 ORIG FIN STMT

Parties

Name CD INVESTORS, LLC
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
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