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 |
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
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 |
Name | Role | Business address | Mailing address | 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 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