Search icon

626 SURF AVE., LLC

Company Details

Entity Name: 626 SURF AVE., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 17 Mar 2006
Date of dissolution: 15 Feb 2022
Business ALEI: 0853154
Business address: 135 RESEARCH DRIVE, MILFORD, CT, 06460, United States
Mailing address: 135 RESEARCH DRIVE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: AMYM@TKVENTURES.BIZ

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

Officer

Name Role Business address Residence address
KAREN BENTLAGE Officer 135 RESEARCH DRIVE, MILFORD, CT, 06460, United States 92 PROSPECT AVENUE, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
AMY MILLER Agent 135 RESEARCH DRIVE, 135 RESEARCH DRIVE, MILFORD, CT, 06460, United States 135 RESEARCH DRIVE, 135 RESEARCH DRIVE, MILFORD, CT, 06460, United States melissa.smith168@gmail.com 21 CLINTON AVE, 21 CLINTON AVE, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010447424 2022-02-15 2022-02-15 Dissolution Certificate of Dissolution -
0007118327 2021-02-03 - Annual Report Annual Report 2021
0007055331 2021-01-06 - Annual Report Annual Report 2020
0006493516 2019-03-26 - Annual Report Annual Report 2019
0006501945 2019-03-26 2019-03-26 Change of Agent Agent Change -
0006087697 2018-02-20 - Annual Report Annual Report 2018
0005992937 2017-12-29 - Annual Report Annual Report 2017
0005786069 2017-03-07 - Annual Report Annual Report 2015
0005786070 2017-03-07 - Annual Report Annual Report 2016
0005080122 2014-04-04 - Annual Report Annual Report 2014

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website