Entity Name: | HELMS SELF STORAGE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Nov 2007 |
Business ALEI: | 0918269 |
Annual report due: | 31 Mar 2025 |
Business address: | 549 PROSPECT AVENUE, WEST HARTFORD, CT, 06105, United States |
Mailing address: | 549 PROSPECT AVENUE, WEST HARTFORD, CT, United States, 06105 |
ZIP code: | 06105 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | matthelm4490@sbcglobal.net |
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 | |
---|---|---|---|---|---|---|
Michael Ajello | Agent | 549 PROSPECT AVENUE, WEST HARTFORD, CT, 06105, United States | 549 PROSPECT AVENUE, WEST HARTFORD, CT, 06105, United States | +1 860-978-6267 | matthelm4490@sbcglobal.net | 127 Washington Ave, East Building, 2nd Flr, North Haven, CT, 06473-1715, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW THOMAS | Officer | 549 PROSPECT AVENUE, WEST HARTFORD, CT, 06105, United States | 549 PROSPECT AVENUE, WEST HARTFORD, CT, 06105, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012289694 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011420426 | 2023-01-06 | - | Annual Report | Annual Report | - |
BF-0010301988 | 2022-04-11 | - | Annual Report | Annual Report | 2022 |
0007290328 | 2021-04-08 | - | Annual Report | Annual Report | 2021 |
0006946738 | 2020-07-14 | - | Annual Report | Annual Report | 2020 |
0006488231 | 2019-03-12 | - | Annual Report | Annual Report | 2018 |
0006488232 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0005977519 | 2017-11-28 | - | Annual Report | Annual Report | 2017 |
0005732794 | 2016-12-15 | - | Annual Report | Annual Report | 2016 |
0005551811 | 2016-04-19 | - | 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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005151068 | Active | OFS | 2023-06-27 | 2028-12-17 | AMENDMENT | |||||||||||||
|
Name | HELMS SELF STORAGE, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | HELMS SELF STORAGE, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | HELMS SELF STORAGE, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | HELMS SELF STORAGE, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | HELMS SELF STORAGE, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | HELMS SELF STORAGE, LLC |
Role | Debtor |
Name | NEW ENGLAND BANK |
Role | Secured Party |
Parties
Name | HELMS SELF STORAGE, LLC |
Role | Debtor |
Name | NEW ENGLAND BANK |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Britain | 65 SMALLEY ST | B7B/7/// | 0.25 | 1364 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | HELMS SELF STORAGE, LLC |
Sale Date | 2008-05-15 |
Sale Price | $202,000 |
Name | ADORNO JASON M |
Sale Date | 2006-07-20 |
Sale Price | $155,000 |
Name | ROBINSON FAMILY LTD PTNSHP THE |
Sale Date | 1993-12-29 |
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