Search icon

COUNTRYSIDE SELF STORAGE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTRYSIDE SELF STORAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Feb 2007
Business ALEI: 0888764
Annual report due: 31 Mar 2026
Business address: 579 FIVE MILE RIVER ROAD, PUTNAM, CT, 06260, United States
Mailing address: 579 FIVE MILE RIVER ROAD, PUTNAM, CT, United States, 06260
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
E-Mail: jonla_85@yahoo.com

Industry & Business Activity

NAICS

493110 General Warehousing and Storage

This industry comprises establishments primarily engaged in operating merchandise warehousing and storage facilities. These establishments generally handle goods in containers, such as boxes, barrels, and/or drums, using equipment, such as forklifts, pallets, and racks. They are not specialized in handling bulk products of any particular type, size, or quantity of goods or products. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN S. MICHAUD Officer 579 FIVE MILE RIVER ROAD, PUTNAM, CT, 06260, United States +1 860-928-7474 jonla_85@yahoo.com 579 FIVE MILE RIVER ROAD, PUTNAM, CT, 06260, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN S. MICHAUD Agent 579 FIVE MILE RIVER ROAD, PUTNAM, CT, 06260, United States 579 FIVE MILE RIVER ROAD, PUTNAM, CT, 06260, United States +1 860-928-7474 jonla_85@yahoo.com 579 FIVE MILE RIVER ROAD, PUTNAM, CT, 06260, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981895 2025-03-06 - Annual Report Annual Report -
BF-0012042998 2024-01-18 - Annual Report Annual Report -
BF-0011416595 2023-01-29 - Annual Report Annual Report -
BF-0010239014 2022-03-06 - Annual Report Annual Report 2022
0007093421 2021-02-01 - Annual Report Annual Report 2021
0006773293 2020-02-22 - Annual Report Annual Report 2020
0006390620 2019-02-19 - Annual Report Annual Report 2019
0006043002 2018-01-30 - Annual Report Annual Report 2018
0005762312 2017-02-06 - Annual Report Annual Report 2017
0005472228 2016-01-26 - Annual Report Annual Report 2016
See something incorrect or outdated?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