Search icon

535 MIGEON AVENUE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 535 MIGEON AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 May 2007
Business ALEI: 0898974
Annual report due: 31 Mar 2025
Business address: 119 R0WLEY STREET, WINSTED, CT, 06098, United States
Mailing address: 119 R0WLEY STREET, WINSTED, CT, United States, 06098
ZIP code: 06098
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: peggy@usascrews.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Charles Rhoades Agent 119 R0WLEY STREET, WINSTED, CT, 06098, United States 119 R0WLEY STREET, WINSTED, CT, 06098, United States +1 860-309-7713 peggy@usascrews.com 1036 Highview Dr., Winsted, CT, 06098, United States

Officer

Name Role Business address Residence address
CHARLES RHOADES Officer 119 R0WLEY STREET, WINSTED, CT, 06098, United States 103 HIGHVIEW DR., WINSTED, CT, 06098, United States

History

Type Old value New value Date of change
Name change BRUNSWICK BUSINESS CENTER, LLC 535 MIGEON AVENUE, LLC 2007-06-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010873810 2024-05-20 - Annual Report Annual Report -
BF-0008752419 2024-05-20 - Annual Report Annual Report 2017
BF-0012567460 2024-05-20 - Annual Report Annual Report -
BF-0008752415 2024-05-20 - Annual Report Annual Report 2018
BF-0008752416 2024-05-20 - Annual Report Annual Report 2016
BF-0011420467 2024-05-20 - Annual Report Annual Report -
BF-0008752410 2024-05-20 - Annual Report Annual Report 2019
BF-0008752417 2024-05-20 - Annual Report Annual Report 2020
BF-0009964716 2024-05-20 - Annual Report Annual Report -
BF-0008752385 2024-05-20 - Annual Report Annual Report 2015

Debts and Liens

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
0005091599 Active OFS 2022-09-06 2028-02-29 AMENDMENT

Parties

Name 535 MIGEON AVENUE, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR THE REGISTERED HOLDERS OF SUTHERLAND COMMERCI
Role Secured Party
Name GOULET SPECIALTIES, INC.
Role Debtor
0003228908 Active OFS 2018-02-28 2028-02-29 ORIG FIN STMT

Parties

Name GOULET SPECIALTIES, INC.
Role Debtor
Name 535 MIGEON AVENUE, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR THE REGISTERED HOLDERS OF SUTHERLAND COMMERCI
Role Secured Party
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