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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | CD INVESTORS, LLC |
Role | Debtor |
Name | CHELSEA GROTON SAVINGS BANK |
Role | Secured Party |
Parties
Name | CD INVESTORS, LLC |
Role | Debtor |
Name | CHELSEA GROTON SAVINGS BANK |
Role | Secured Party |
Parties
Name | CD INVESTORS, LLC |
Role | Debtor |
Name | CHELSEA GROTON SAVINGS BANK |
Role | Secured Party |
Parties
Name | CD INVESTORS, LLC |
Role | Debtor |
Name | CHELSEA GROTON SAVINGS BANK |
Role | Secured Party |
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