Search icon

30 SOUTH STREET LLC

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

Company Details

Entity Name: 30 SOUTH STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2012
Date of dissolution: 18 May 2021
Business ALEI: 1068044
Annual report due: 31 Mar 2026
Business address: 30 SOUTH STREET, WEST HARTFORD, CT, 06110, United States
Mailing address: 30 SOUTH STREET, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: don@donbrooksassoc.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARK LOMBARD Officer 30 SOUTH STREET, WEST HARTFORD, CT, 06110, United States +1 860-402-0631 don@donbrooksassoc.com 164 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK LOMBARD Agent 30 SOUTH STREET, WEST HARTFORD, CT, 06110, United States 30 SOUTH STREET, WEST HARTFORD, CT, 06110, United States +1 860-402-0631 don@donbrooksassoc.com 164 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016171 2025-03-30 - Annual Report Annual Report -
BF-0012299310 2024-02-01 - Annual Report Annual Report -
BF-0011531692 2023-02-12 - Annual Report Annual Report -
BF-0011528290 2022-12-09 2022-12-09 Reinstatement Certificate of Reinstatement -
0007343548 2021-05-18 2021-05-18 Dissolution Certificate of Dissolution -
0007343542 2021-05-18 - Annual Report Annual Report 2021
0006870489 2020-04-02 - Annual Report Annual Report 2020
0006676786 2019-11-11 - Annual Report Annual Report 2019
0006676781 2019-11-11 - Annual Report Annual Report 2018
0005828890 2017-04-28 - 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
0005190684 Active OFS 2024-02-07 2029-02-07 ORIG FIN STMT

Parties

Name Year Round Power LLC
Role Debtor
Name 30 SOUTH STREET LLC
Role Secured Party
0005190680 Active OFS 2024-02-07 2029-02-07 ORIG FIN STMT

Parties

Name Year Round Landscape LLC
Role Debtor
Name 30 SOUTH STREET LLC
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
West Hartford 30 SOUTH STREET H15/5101/30// 0.55 - Source Link
Assessment Value $286,090
Appraisal Value $408,700
Land Use Description Commercial
Zone BG
Land Assessed Value $190,330
Land Appraised Value $271,900

Parties

Name 30 South Street Property LLC
Sale Date 2024-02-06
Sale Price $500,000
Name 30 SOUTH STREET LLC
Sale Date 2012-08-27
Name LOMBARD MARK
Sale Date 1996-12-11
Sale Price $170,000
Name CRACO ALEXANDER A
Sale Date 1982-05-06
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