Search icon

LONERO & SONS, LLC

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

Company Details

Entity Name: LONERO & SONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Oct 2012
Business ALEI: 1086577
Annual report due: 31 Mar 2026
Business address: 29 Bay Roc Rd, Wethersfield, CT, 06109-3933, United States
Mailing address: 29 Bay Roc Rd, Wethersfield, CT, United States, 06109-3933
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sallonero@cox.net

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
SILVER & SILVER LLP Agent

Officer

Name Role Business address Residence address
SALVATORE LONERO Officer 108 PERIA DRIVE, ROCKY HILL, CT, 06067, United States 7 HAMDEN PARK DRIVE, HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022580 2025-03-23 - Annual Report Annual Report -
BF-0012097936 2025-03-23 - Annual Report Annual Report -
BF-0012481157 2023-12-05 2023-12-05 Change of Business Address Business Address Change -
BF-0009968435 2023-02-07 - Annual Report Annual Report -
BF-0008921768 2023-02-07 - Annual Report Annual Report 2019
BF-0008921770 2023-02-07 - Annual Report Annual Report 2020
BF-0010888625 2023-02-07 - Annual Report Annual Report -
BF-0011436692 2023-02-07 - Annual Report Annual Report -
BF-0008921769 2023-02-07 - Annual Report Annual Report 2018
BF-0008921771 2023-02-07 - 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
0005167382 Active OFS 2023-09-29 2027-12-12 AMENDMENT

Parties

Name LONERO & SONS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005166470 Active OFS 2023-09-25 2027-12-12 AMENDMENT

Parties

Name LONERO & SONS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005134513 Active OFS 2023-04-17 2028-04-17 ORIG FIN STMT

Parties

Name LONERO & SONS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005100702 Active OFS 2022-10-25 2027-12-12 AMENDMENT

Parties

Name LONERO & SONS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005100700 Active OFS 2022-10-25 2027-12-12 AMENDMENT

Parties

Name LONERO & SONS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003208044 Active OFS 2017-10-23 2027-12-12 AMENDMENT

Parties

Name LONERO & SONS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003208040 Active OFS 2017-10-23 2027-12-12 AMENDMENT

Parties

Name LONERO & SONS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0002910574 Active OFS 2012-12-12 2027-12-12 ORIG FIN STMT

Parties

Name LONERO & SONS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0002910576 Active OFS 2012-12-12 2027-12-12 ORIG FIN STMT

Parties

Name LONERO & SONS, LLC
Role Debtor
Name TD BANK, N.A.
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
South Windsor 260 PLEASANT VALLEY ROAD 33/8/// 1.2 3651 Source Link
Acct Number 72900260
Assessment Value $329,900
Appraisal Value $471,100
Land Use Description Res Dwelling
Zone GC
Neighborhood C900
Land Assessed Value $135,700
Land Appraised Value $193,800

Parties

Name LONERO & SONS, LLC
Sale Date 2012-12-11
Sale Price $1,200,000
Name 651 JOHN FITCH BOULEVARD LLC
Sale Date 2009-05-05
Name THERIAULT CAPRICE ELIZABETH &
Sale Date 2009-01-20
Name GUTT JANE EST
Sale Date 1845-01-01
Name GUTT JANE
Sale Date 1845-01-01
Name BARRETT HOLDINGS, LLC
Sale Date 2002-04-15
Sale Price $100,000
Name CLARK JO
Sale Date 1992-12-07
Name HERMAN H PAUL TRUSTEE
Sale Date 1986-12-18
Name ROXBURY LAND TRUST, INC.
Sale Date 2022-05-03
South Windsor 240 PLEASANT VALLEY ROAD 33/7/// 0.66 3650 Source Link
Acct Number 72900240
Assessment Value $171,100
Appraisal Value $244,400
Land Use Description Res Dwelling
Zone A40
Neighborhood 5
Land Assessed Value $95,600
Land Appraised Value $136,500

Parties

Name HAGENDORF ARTHUR F
Sale Date 2006-09-08
Sale Price $370,000
Name CARTUS FINANCIAL CORPORATION
Sale Date 2006-09-08
Sale Price $370,000
Name LINDSEY DARIN S & KIMBERLY K
Sale Date 2001-03-23
Sale Price $219,000
Name WALDOW NEIL CLIFFORD & ALICE
Sale Date 1973-05-16
Sale Price $7,500
Name LONERO SALVATORE
Sale Date 2022-04-19
Name LONERO & SONS, LLC
Sale Date 2017-01-17
Name LONERO SALVATORE
Sale Date 2016-08-18
Sale Price $170,000
Name THERIAULT CAPRICE ELIZABETH
Sale Date 2012-12-27
Sale Price $90,000
Name THERIAULT CAPRICE ELIZABETH &
Sale Date 2009-01-20
South Windsor 653 JOHN FITCH BLVD 33/9/// 5.13 3649 Source Link
Acct Number 47700653
Assessment Value $566,800
Appraisal Value $809,600
Land Use Description Commercial
Zone GC
Neighborhood C600
Land Assessed Value $211,200
Land Appraised Value $301,600

Parties

Name LONERO & SONS, LLC
Sale Date 2012-12-11
Sale Price $1,200,000
Name 651 JOHN FITCH BOULEVARD LLC
Sale Date 2009-05-05
Name THERIAULT CAPRICE ELIZABETH &
Sale Date 2009-01-20
Name GUTT JANE H EST ETAL
Sale Date 2003-10-29
Name GUTT EDWARD S & JANE H
Sale Date 1845-01-01
Name 340 SAWMILL LLC
Sale Date 2017-02-28
Sale Price $1,040,000
Name O ICE, LLC
Sale Date 2007-09-20
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