Search icon

40 BELMONT, LLC

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

Company Details

Entity Name: 40 BELMONT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Apr 2009
Business ALEI: 0968529
Annual report due: 31 Mar 2025
Business address: 31 MAGNOLIA DRIVE, SUFFIELD, CT, 06078, United States
Mailing address: 31MAGNOLIA DRIVE, SUFFIELD, CT, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: belmontproperties@sbcglobal.net

Industry & Business Activity

NAICS

532310 General Rental Centers

This industry comprises establishments primarily engaged in renting a range of consumer, commercial, and industrial equipment. Establishments in this industry typically operate from conveniently located facilities where they maintain inventories of goods and equipment that they rent for short periods of time. The type of equipment that establishments in this industry provide often includes, but is not limited to: audio visual equipment, contractors' and builders' tools and equipment, home repair tools, lawn and garden equipment, moving equipment and supplies, and party and banquet equipment and supplies. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN CROSSON Officer 31 MAGNOLIA DRIVE, SUFFIELD, CT, 06078, United States 31 MAGNOLIA DRIVE, SUFFIELD, CT, 06078, United States
LONORE CROSSON Officer 31 MAGNOLIA DRIVE, SUFFIELD, CT, 06078, United States 31 MAGNOLIA DRIVE, SUFFIELD, CT, 06078, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD E. COTTONE Agent 1 CORPORATE ROAD, SUITE 104, ENFIELD, CT, 06082, United States 1 CORPORATE ROAD, SUITE 104, ENFIELD, CT, 06082, United States +1 860-386-0771 rcottone@att.net 120 SHALLOW BROOK WAY, SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282890 2024-01-22 - Annual Report Annual Report -
BF-0011294005 2023-02-07 - Annual Report Annual Report -
BF-0010191350 2022-03-12 - Annual Report Annual Report 2022
BF-0008702930 2021-08-15 - Annual Report Annual Report 2020
BF-0008702928 2021-08-15 - Annual Report Annual Report 2019
BF-0009943424 2021-08-15 - Annual Report Annual Report -
BF-0008702917 2021-08-13 - Annual Report Annual Report 2018
0006142918 2018-03-28 - Annual Report Annual Report 2014
0006142940 2018-03-28 - Annual Report Annual Report 2017
0006142933 2018-03-28 - Annual Report Annual Report 2016
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