Search icon

40 STAFFORD ROAD, LLC

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

Company Details

Entity Name: 40 STAFFORD ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2007
Business ALEI: 0919354
Annual report due: 31 Mar 2026
Business address: 97 Injun Hollow Road, Haddam Neck, CT, 06424, United States
Mailing address: 97 Injun Hollow Road, Haddam Neck, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: patty.schmid@gmail.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
MICHAEL H. CLINTON ESQ. Agent 212A NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States 212A NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States +1 860-214-8560 patty.schmid@gmail.com 112 BUCKINGHAM RD., GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
DAVID SCHMID Officer 40 STAFFORD ROAD, STAFFORD SPRINGS, CT, 06076, United States 4 OLD ORCHARD WAY, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987113 2025-03-22 - Annual Report Annual Report -
BF-0012288558 2024-03-29 - Annual Report Annual Report -
BF-0011282892 2023-03-31 - Annual Report Annual Report -
BF-0010372724 2022-03-21 - Annual Report Annual Report 2022
0007257361 2021-03-24 - Annual Report Annual Report 2021
0006844456 2020-03-21 - Annual Report Annual Report 2020
0006508387 2019-03-29 - Annual Report Annual Report 2019
0006214407 2018-07-12 - Annual Report Annual Report 2018
0006214382 2018-07-12 - Annual Report Annual Report 2016
0006214371 2018-07-12 - Annual Report Annual Report 2013

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
0005098686 Active OFS 2022-10-17 2027-04-06 AMENDMENT

Parties

Name 40 STAFFORD ROAD, LLC
Role Debtor
Name WILMINGTON TRUST, NATIONAL ASSOCIATION, AS TRUSTEE*
Role Secured Party
0005057789 Active OFS 2022-04-06 2027-04-06 ORIG FIN STMT

Parties

Name 40 STAFFORD ROAD, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0003384844 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name 40 STAFFORD ROAD, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003345996 Active OFS 2019-12-19 2024-12-19 ORIG FIN STMT

Parties

Name 40 STAFFORD ROAD, LLC
Role Debtor
Name AZTEC FINANCIAL, LLC
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