Search icon

560 NUTMEG ROAD NORTH, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: 560 NUTMEG ROAD NORTH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2012
Business ALEI: 1086067
Annual report due: 31 Mar 2025
Business address: 560 NUTMEG ROAD NORTH, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 560 NUTMEG ROAD NORTH, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rob@challengesailcloth.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
CHALLENGE SAILCLOTH, INC. Agent

Officer

Name Role Business address Residence address
Robert Bainbridge Officer 560 Nutmeg Rd N, South Windsor, CT, 06074-2458, United States 20 Pilgrim Rd, West Hartford, CT, 06117, United States
CHALLENGE SAILCLOTH, INC. Officer 560 NUTMEG ROAD NORTH, SOUTH WINDSOR, CT, 06074, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012099934 2024-03-27 - Annual Report Annual Report -
BF-0011439501 2023-02-08 - Annual Report Annual Report -
BF-0010890516 2022-09-12 - Annual Report Annual Report -
BF-0010070091 2022-09-12 - Annual Report Annual Report -
BF-0008837791 2022-09-12 - Annual Report Annual Report 2019
BF-0008837788 2022-09-12 - Annual Report Annual Report 2017
BF-0008837790 2022-09-12 - Annual Report Annual Report 2016
BF-0008837794 2022-09-12 - Annual Report Annual Report 2020
BF-0008837795 2022-09-12 - Annual Report Annual Report 2013
BF-0008837793 2022-09-12 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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