Search icon

1365 LLC

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

Company Details

Entity Name: 1365 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 2008
Business ALEI: 0947022
Annual report due: 31 Mar 2026
Business address: 1365 Whittemore Rd, Middlebury, CT, 06762-3460, United States
Mailing address: PO BOX 809, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: heather@laddllc.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael McVerry Agent 35 Porter Street, Naugatuck, CT, 06770, United States PO Box 578, Naugatuck, CT, 06770, United States +1 203-592-9647 michael@mjmlaw1.com 627 BREAKNECK HILL RD, Middlebury, CT, 06762, United States

Officer

Name Role Business address Residence address
DEAN YIMOYINES Officer 1365 WHITTEMORE ROAD, PO BOX 809, MIDDLEBURY, CT, 06762, United States 29 Tranquillity Rd, Middlebury, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994473 2025-03-25 - Annual Report Annual Report -
BF-0012202844 2024-03-30 - Annual Report Annual Report -
BF-0011295214 2023-03-01 - Annual Report Annual Report -
BF-0010413148 2022-03-22 - Annual Report Annual Report 2022
0007267271 2021-03-29 - Annual Report Annual Report 2021
0006908910 2020-05-22 - Annual Report Annual Report 2020
0006379865 2019-02-12 - Annual Report Annual Report 2019
0006085961 2018-02-19 - Annual Report Annual Report 2018
0005913870 2017-08-22 - Annual Report Annual Report 2017
0005638555 2016-08-29 - 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
0005234751 Active OFS 2024-08-21 2029-09-23 AMENDMENT

Parties

Name 1365 LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0005165723 Active OFS 2023-09-20 2028-10-08 AMENDMENT

Parties

Name 1365 LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0005160155 Active OFS 2023-08-17 2028-09-23 AMENDMENT

Parties

Name 1365 LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003330755 Active OFS 2019-09-23 2029-09-23 ORIG FIN STMT

Parties

Name 1365 LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003267386 Active OFS 2018-09-28 2028-10-08 AMENDMENT

Parties

Name 1365 LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003263242 Active OFS 2018-09-04 2028-09-23 AMENDMENT

Parties

Name 1365 LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0002960415 Active OFS 2013-10-08 2028-10-08 ORIG FIN STMT

Parties

Name 1365 LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0002955749 Active OFS 2013-09-03 2028-09-23 AMENDMENT

Parties

Name 1365 LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0002656900 Active OFS 2008-09-23 2028-09-23 ORIG FIN STMT

Parties

Name 1365 LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
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
Middlebury 1365 WEST ST 6-08//113// 9.05 164 Source Link
Acct Number A0016100
Assessment Value $2,871,100
Appraisal Value $4,101,300
Land Use Description Retail
Zone CA40
Neighborhood C150
Land Assessed Value $956,400
Land Appraised Value $1,366,300

Parties

Name 1365 LLC
Sale Date 2019-09-20
Name 1365 LLC
Sale Date 2008-09-19
Sale Price $600,000
Name 1365 WHITTEMORE ASSOCIATES, LLC
Sale Date 1999-04-09
Sale Price $375,000
Middlebury 86 WOODLAND RD 6-08//115// 1.88 163 Source Link
Acct Number A0016000
Assessment Value $315,800
Appraisal Value $451,000
Land Use Description Res Style-Comm
Zone R40
Neighborhood C150
Land Assessed Value $146,100
Land Appraised Value $208,700

Parties

Name YIMOYINES DEAN J III
Sale Date 2016-08-29
Sale Price $1
Name 1365 LLC
Sale Date 2012-12-06
Name YIMOYINES DEAN J III
Sale Date 2012-11-27
Sale Price $376,000
Name PERROTTI NEIL J & TARA E
Sale Date 2002-12-13
Sale Price $295,000
Name FIVE STAR DEV LLC
Sale Date 2001-12-31
Sale Price $250,000
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