Search icon

HELMS SELF STORAGE, LLC

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

Company Details

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

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
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

Officer

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

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

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
0005151068 Active OFS 2023-06-27 2028-12-17 AMENDMENT

Parties

Name HELMS SELF STORAGE, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003281969 Active OFS 2018-12-24 2028-12-17 AMENDMENT

Parties

Name HELMS SELF STORAGE, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003277306 Active OFS 2018-11-29 2028-12-17 AMENDMENT

Parties

Name HELMS SELF STORAGE, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0002968231 Active OFS 2013-11-27 2028-12-17 AMENDMENT

Parties

Name HELMS SELF STORAGE, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0002967779 Active OFS 2013-11-25 2028-12-17 AMENDMENT

Parties

Name HELMS SELF STORAGE, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0002794564 Active OFS 2011-01-19 2028-12-17 AMENDMENT

Parties

Name HELMS SELF STORAGE, LLC
Role Debtor
Name NEW ENGLAND BANK
Role Secured Party
0002671086 Active OFS 2008-12-17 2028-12-17 ORIG FIN STMT

Parties

Name HELMS SELF STORAGE, LLC
Role Debtor
Name NEW ENGLAND BANK
Role Secured Party

Property Vision Details

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
Acct Number 80300065
Assessment Value $199,920
Appraisal Value $285,600
Land Use Description Self Strg
Zone TOD-EM-2
Neighborhood 107H
Land Assessed Value $29,190
Land Appraised Value $41,700

Parties

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
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