Search icon

MATRIX ASSOCIATES, LLC

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: MATRIX ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 2010
Business ALEI: 1001978
Annual report due: 31 Mar 2026
Business address: 68 Randi Drive, Madison, CT, 06443, United States
Mailing address: 68 Randi Drive, Madison, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MJDUDAS321@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
MICHAEL DUDAS Agent 68 Randi Drive, Madison, CT, 06443-2440, United States 68 Randi Drive, Madison, CT, 06443-2440, United States +1 203-215-1867 mjdudas321@gmail.com 68 Randi Drive, Madison, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL DUDAS Officer 160 CASCADE BOULEVARD, MILFORD, CT, 06460, United States +1 203-215-1867 mjdudas321@gmail.com 68 Randi Drive, Madison, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003097 2025-03-13 - Annual Report Annual Report -
BF-0012186705 2024-03-22 - Annual Report Annual Report -
BF-0011183810 2023-02-22 - Annual Report Annual Report -
BF-0010340882 2022-02-16 - Annual Report Annual Report 2022
0007132165 2021-02-06 - Annual Report Annual Report 2021
0006860508 2020-03-31 - Annual Report Annual Report 2020
0006851344 2020-03-27 2020-03-27 Change of Business Address Business Address Change -
0006477164 2019-03-19 - Annual Report Annual Report 2019
0006274691 2018-11-09 - Annual Report Annual Report 2018
0006274689 2018-11-09 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005131215 Active OFS 2023-04-05 2028-06-18 AMENDMENT

Parties

Name MATRIX ASSOCIATES, LLC
Role Debtor
Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO HUDSON UNITED BANK
Role Secured Party
0005122465 Active OFS 2023-02-28 2028-06-18 AMENDMENT

Parties

Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO HUDSON UNITED BANK
Role Secured Party
Name MATRIX ASSOCIATES, LLC
Role Debtor
0003238185 Active OFS 2018-04-19 2028-06-18 AMENDMENT

Parties

Name MATRIX ASSOCIATES, LLC
Role Debtor
Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO HUDSON UNITED BANK
Role Secured Party
0002920024 Active OFS 2013-02-15 2028-06-18 AMENDMENT

Parties

Name MATRIX ASSOCIATES, LLC
Role Debtor
Name HUDSON UNITED BANK
Role Secured Party
0002920087 Active OFS 2013-02-15 2028-06-18 AMENDMENT

Parties

Name MATRIX ASSOCIATES, LLC
Role Debtor
Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO HUDSON UNITED BANK
Role Secured Party
0002611664 Active OFS 2008-01-04 2028-06-18 AMENDMENT

Parties

Name MATRIX ASSOCIATES, LLC
Role Debtor
Name HUDSON UNITED BANK
Role Secured Party
0002209628 Active OFS 2003-06-18 2028-06-18 ORIG FIN STMT

Parties

Name MATRIX ASSOCIATES, LLC
Role Debtor
Name HUDSON UNITED BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Milford 117 CASCADE BLVD 102/807/6/D/ - 21084 Source Link
Acct Number 012284
Assessment Value $2,404,600
Appraisal Value $3,435,150
Land Use Description APT OVER 8 MDL-94
Zone CBDD
Neighborhood F
Land Assessed Value $1,134,000
Land Appraised Value $1,620,000

Parties

Name GARDEN HOMES RESIDENTIAL
Sale Date 2014-01-08
Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 2012-12-19
Name FIRST GARDEN DEVELOPMENT LTD PARTNERSHIP
Sale Date 2012-08-06
Sale Price $260,000
Name MATRIX ASSOCIATES, LLC
Sale Date 2010-04-15
Name MATRIX ASSOCIATES, LLC
Sale Date 1987-11-02
Milford 160 CASCADE BLVD 102/807/6/G/ - 21087 Source Link
Acct Number 012281
Assessment Value $499,660
Appraisal Value $713,800
Land Use Description R-D FACIL
Zone ID
Neighborhood J
Land Assessed Value $205,360
Land Appraised Value $293,370

Parties

Name MATRIX ASSOCIATES, LLC
Sale Date 2010-04-15
Name MATRIX ASSOCIATES, LLC
Sale Date 1980-06-25
Milford 0 CASCADE BLVD 102/807/6/F/ - 21086 Source Link
Acct Number 012283
Assessment Value $87,020
Appraisal Value $124,310
Land Use Description IND LD PO MDL-00
Zone CBDD
Neighborhood F
Land Assessed Value $87,020
Land Appraised Value $124,310

Parties

Name Cascade Milford, LLC
Sale Date 2023-11-29
Sale Price $165,000
Name MATRIX ASSOCIATES, LLC
Sale Date 2010-04-15
Name MATRIX ASSOCIATES, LLC
Sale Date 1987-11-02
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