Entity Name: | 321 BROAD ST., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Nov 2008 |
Business ALEI: | 0955811 |
Annual report due: | 31 Mar 2025 |
Business address: | 321 BROAD ST, BRISTOL, CT, 06010, United States |
Mailing address: | 321 BROAD ST, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | outrage55@sbcglobal.net |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DEMITRIUS GODIN | Officer | 321 BROAD ST, BRISTOL, CT, 06010, United States | +1 860-463-9140 | outrage55@sbcglobal.net | 3 OLD FIELD RD, BURLINGTON, CT, 06013, United States |
LISA GODIN | Officer | 321 BROAD ST, BRISTOL, CT, 06010, United States | - | - | 3 OLD FIELD RD, BURLINGTON, CT, 06013, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DEMITRIUS GODIN | Agent | 321 BROAD ST, BRISTOL, CT, 06010, United States | 321 BROAD STREET, BRISTOL, CT, 06010, United States | +1 860-463-9140 | outrage55@sbcglobal.net | 3 OLD FIELD RD, BURLINGTON, CT, 06013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012283508 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011291211 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0010331181 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007280183 | 2021-04-01 | - | Annual Report | Annual Report | 2021 |
0006771047 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006377604 | 2019-02-11 | - | Annual Report | Annual Report | 2018 |
0006377608 | 2019-02-11 | - | Annual Report | Annual Report | 2019 |
0006291191 | 2018-12-11 | 2018-12-11 | Interim Notice | Interim Notice | - |
0006092998 | 2018-02-23 | - | Annual Report | Annual Report | 2017 |
0005703149 | 2016-11-28 | - | Annual Report | Annual Report | 2016 |
Sources: 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