Search icon

MILL PLAIN SELF STORAGE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MILL PLAIN SELF STORAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 2007
Business ALEI: 0916924
Annual report due: 31 Mar 2026
Business address: 103 MILL PLAIN ROAD, DANBURY, CT, 06811, United States
Mailing address: 103 MILL PLAIN ROAD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mjryer@ryer.com

Industry & Business Activity

NAICS

531130 Lessors of Miniwarehouses and Self-Storage Units

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
M. JEFFERS RYER Agent 103 MILL PLAIN ROAD, DANBURY, CT, 06811, United States 103 MILL PLAIN ROAD, DANBURY, CT, 06811, United States +1 203-470-6169 mjryer@ryer.com 679 JACOB RD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
M. JEFFERS RYER Officer 103 MILL PLAIN ROAD, DANBURY, CT, 06811, United States +1 203-470-6169 mjryer@ryer.com 679 JACOB RD, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984926 2025-03-08 - Annual Report Annual Report -
BF-0012152666 2024-01-23 - Annual Report Annual Report -
BF-0011419213 2023-01-07 - Annual Report Annual Report -
BF-0010295914 2022-01-17 - Annual Report Annual Report 2022
0007096964 2021-02-01 - Annual Report Annual Report 2021
0006785393 2020-02-26 - Annual Report Annual Report 2020
0006304378 2019-01-03 - Annual Report Annual Report 2019
0006022274 2018-01-22 - Annual Report Annual Report 2018
0006022256 2018-01-22 - Annual Report Annual Report 2017
0005663285 2016-10-03 - Annual Report Annual Report 2016

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
0005095293 Active OFS 2022-09-29 2027-12-06 AMENDMENT

Parties

Name MILL PLAIN SELF STORAGE, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003200738 Active OFS 2017-09-06 2027-12-06 AMENDMENT

Parties

Name MILL PLAIN SELF STORAGE, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002894363 Active OFS 2012-09-04 2027-12-06 AMENDMENT

Parties

Name MILL PLAIN SELF STORAGE, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002607287 Active OFS 2007-12-06 2027-12-06 ORIG FIN STMT

Parties

Name MILL PLAIN SELF STORAGE, LLC
Role Debtor
Name UNION SAVINGS BANK
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