Entity Name: | BELTON ALLYN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 22 Mar 2010 |
Business ALEI: | 0999511 |
Annual report due: | 31 Mar 2024 |
Business address: | 70 FORT HILL ROAD, GROTON, CT, 06340, United States |
Mailing address: | 7501 Greenwood Ave.N, 301, Seattle, WA, United States, 98103 |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | burrowswarren@gmail.com |
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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT A. AVENA ESQ. | Agent | 20 SOUTH ANGUILLA ROAD, PAWCATUCK, CT, 06379, United States | 20 SOUTH ANGUILLA ROAD, PAWCATUCK, CT, 06379, United States | +1 860-599-3739 | ravena@sswbgg.com | 20 ORCHARD FARMS RD, COLCHESTER, CT, 06415, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WARREN BURROWS | Officer | 70 FORT HILL ROAD, GROTON, CT, 06340, United States | 70 FORT HILL ROAD, GROTON, CT, 06340, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011178983 | 2023-10-10 | - | Annual Report | Annual Report | - |
BF-0010530815 | 2022-04-05 | - | Annual Report | Annual Report | - |
BF-0008491842 | 2022-03-30 | - | Annual Report | Annual Report | 2014 |
BF-0009999910 | 2022-03-30 | - | Annual Report | Annual Report | - |
BF-0008491838 | 2022-03-30 | - | Annual Report | Annual Report | 2015 |
BF-0008491841 | 2022-03-30 | - | Annual Report | Annual Report | 2018 |
BF-0008491844 | 2022-03-30 | - | Annual Report | Annual Report | 2020 |
BF-0008491843 | 2022-03-30 | - | Annual Report | Annual Report | 2019 |
BF-0008491840 | 2022-03-30 | - | Annual Report | Annual Report | 2017 |
BF-0008491845 | 2022-03-30 | - | Annual Report | Annual Report | 2013 |
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