Entity Name: | DIAMOND AVENUE SELF STORAGE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 17 Aug 2006 |
Business ALEI: | 0870003 |
Annual report due: | 31 Mar 2024 |
Business address: | 9 DIAMOND AVE, BETHEL, CT, 06801, United States |
Mailing address: | 9 DIAMOND AVE, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kellogghardwoods@yahoo.com |
NAICS
531130 Lessors of Miniwarehouses and Self-Storage UnitsThis industry comprises establishments primarily engaged in renting or leasing space for self-storage. These establishments provide secure space (i.e., rooms, compartments, lockers, containers, or outdoor space) where clients can store and retrieve their goods. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALLEN G. KELLOGG | Agent | 9 DIAMOND AVE, BETHEL, CT, 06801, United States | 9 DIAMOND AVE, BETHEL, CT, 06801, United States | +1 203-948-1833 | agk1947@yahoo.com | 13 OX HILL ROAD, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ALLEN G. KELLOGG | Officer | 11 DIAMOND AVE, BETHEL, CT, 06801, United States | +1 203-948-1833 | agk1947@yahoo.com | 13 OX HILL ROAD, NEWTOWN, CT, 06470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009259773 | 2023-05-23 | - | Annual Report | Annual Report | 2018 |
BF-0009259774 | 2023-05-23 | - | Annual Report | Annual Report | 2020 |
BF-0010867059 | 2023-05-23 | - | Annual Report | Annual Report | - |
BF-0011409322 | 2023-05-23 | - | Annual Report | Annual Report | - |
BF-0009962732 | 2023-05-23 | - | Annual Report | Annual Report | - |
BF-0009259775 | 2023-05-23 | - | Annual Report | Annual Report | 2019 |
BF-0011789110 | 2023-05-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006005356 | 2018-01-12 | - | Annual Report | Annual Report | 2017 |
0005900892 | 2017-08-02 | - | Annual Report | Annual Report | 2016 |
0005900882 | 2017-08-02 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005252194 | Active | MUNICIPAL | 2024-11-22 | 2039-11-22 | ORIG FIN STMT | |||||||||||||
|
Name | DIAMOND AVENUE SELF STORAGE, LLC |
Role | Debtor |
Name | Town of Bethel, Tax Collectors Office |
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