Search icon

BELTON ALLYN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

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

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
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