Entity Name: | 16 ALBANY TURNPIKE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Nov 2010 |
Business ALEI: | 1020804 |
Annual report due: | 31 Mar 2026 |
Business address: | 750 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States |
Mailing address: | 750 CONNECTICUT BOULEVARD, EAST HARTFORD, CT, United States, 06108 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | susan.chaudhary@hoffmanauto.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 | |
---|---|---|---|---|---|---|
JEFFREY S. HOFFMAN | Agent | 750 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States | 750 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States | +1 860-918-4582 | Susan.chaudhary@hoffmanauto.com | 88 MEMORIAL DRIVE, 510, WEST HARTFORD, CT, 06107, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
I. BRADLEY HOFFMAN | Officer | 750 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States | 20 DEER RIDGE ROAD, AVON, CT, 06001, United States |
JEFFERY S. HOFFMAN | Officer | 750 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States | 85 Memorial Rd, West Hartford, CT, 06107-2440, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013009008 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0012089992 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011188871 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010234132 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007144572 | 2021-02-11 | - | Annual Report | Annual Report | 2021 |
0006759600 | 2020-02-18 | - | Annual Report | Annual Report | 2020 |
0006460617 | 2019-03-13 | - | Annual Report | Annual Report | 2019 |
0006089028 | 2018-02-21 | - | Annual Report | Annual Report | 2017 |
0006089035 | 2018-02-21 | - | Annual Report | Annual Report | 2018 |
0006089026 | 2018-02-21 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003368094 | Active | OFS | 2020-05-01 | 2025-07-28 | AMENDMENT | |||||||||||||
|
Name | 16 ALBANY TURNPIKE, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | 16 ALBANY TURNPIKE, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
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