Search icon

16 ALBANY TURNPIKE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

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

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

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
0003368094 Active OFS 2020-05-01 2025-07-28 AMENDMENT

Parties

Name 16 ALBANY TURNPIKE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003068811 Active OFS 2015-07-28 2025-07-28 ORIG FIN STMT

Parties

Name 16 ALBANY TURNPIKE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
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