Search icon

70 CENTRAL AVENUE, LLC

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

Company Details

Entity Name: 70 CENTRAL AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 2008
Business ALEI: 0952021
Annual report due: 31 Mar 2026
Business address: 99 BROOKSIDE RD, WATERBURY, CT, 06708, United States
Mailing address: 99 BROOKSIDE RD, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: krisfeb@diamondinc.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WILLIAM E. MARTIN Officer 99 BROOKSIDE RD, WATERBURY, CT, 06708, United States 100 REGENCY HILL RD, WATERTOWN, CT, 06795, United States
RALPH A. MONTI Officer 99 BROOKSIDE RD, WATERBURY, CT, 06708, United States 146 ALLENTOWN ROAD, WOLCOTT, CT, 06716, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Pasquale Salvatore Agent 378 Chase Ave, 202, Waterbury, CT, 06704-1948, United States 378 Chase Ave, 202, Waterbury, CT, 06704-1948, United States +1 203-510-2174 psalvatore@salvatorelawgroup.com 186 Tudor Street, 1, Waterbury, CT, 06704, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991316 2025-03-24 - Annual Report Annual Report -
BF-0012286808 2024-03-25 - Annual Report Annual Report -
BF-0011291150 2023-03-09 - Annual Report Annual Report -
BF-0010520731 2022-03-25 - Change of Email Address Business Email Address Change -
BF-0010404388 2022-03-05 - Annual Report Annual Report 2022
BF-0009768174 2021-07-15 - Annual Report Annual Report -
0007030044 2020-12-02 - Annual Report Annual Report 2017
0007030060 2020-12-02 - Annual Report Annual Report 2018
0007030067 2020-12-02 - Annual Report Annual Report 2019
0007030070 2020-12-02 - Annual Report Annual Report 2020
See something incorrect or outdated?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