Search icon

357 SALMON BROOK ROAD, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: 357 SALMON BROOK ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 2009
Business ALEI: 0980239
Annual report due: 31 Mar 2025
Business address: 357 SALMON BROOK ST, GRANBY, CT, 06035, United States
Mailing address: P.O. BOX 438, GRANBY, CT, United States, 06035
ZIP code: 06035
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: scott@cbh.beer

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS PAINDIRIS Agent 2252 MAIN STREET, GLASTONBURY, CT, 06033, United States 2252 MAIN STREET, GLASTONBURY, CT, 06033, United States +1 860-798-1512 npaindiris@bpslawyers.com 24 STONEY BROOK DR, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
SCOTT RILEY Officer 357 SALMON BROOK ROAD, GRANBY, CT, 06035, United States 15 WILLOW ST, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012199408 2024-04-20 - Annual Report Annual Report -
BF-0011178161 2023-03-29 - Annual Report Annual Report -
BF-0010398390 2022-03-28 - Annual Report Annual Report 2022
0007277134 2021-03-31 - Annual Report Annual Report 2021
0006860853 2020-03-31 - Annual Report Annual Report 2020
0006465353 2019-03-14 - Annual Report Annual Report 2019
0006239599 2018-08-29 - Annual Report Annual Report 2017
0006239601 2018-08-29 - Annual Report Annual Report 2018
0005899555 2017-08-01 - Annual Report Annual Report 2016
0005899541 2017-08-01 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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