Search icon

R & L MULLEN RD LLC

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

Company Details

Entity Name: R & L MULLEN RD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2012
Business ALEI: 1086872
Annual report due: 31 Mar 2026
Business address: 70 MULLEN ROAD, ENFIELD, CT, 06082, United States
Mailing address: 857 RATLEY ROAD, WEST SUFFIELD, CT, United States, 06093
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: erin@ctmulch.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS FAHEY Agent 487 SPRING STREET, WINDSOR LOCKS, CT, 06096, United States 487 SPRING STREET, WINDSOR LOCKS, CT, 06096, United States +1 860-916-2764 erin@ctmulch.com 20 ELIZABERH LANE, SUFFIELF CT, CT, 06078, United States

Officer

Name Role Business address Residence address
KURT LINDELAND Officer 70 MULLEN ROAD, ENFIELD, CT, 06082, United States 857 RATLEY ROAD, WEST SUFFIELD, CT, 06093, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022663 2025-03-31 - Annual Report Annual Report -
BF-0012097697 2024-03-27 - Annual Report Annual Report -
BF-0011435856 2023-03-30 - Annual Report Annual Report -
BF-0010276815 2022-03-24 - Annual Report Annual Report 2022
0007241581 2021-03-18 - Annual Report Annual Report 2021
0006867839 2020-04-01 - Annual Report Annual Report 2020
0006389463 2019-02-18 - Annual Report Annual Report 2019
0006066439 2018-02-09 - Annual Report Annual Report 2017
0006066474 2018-02-09 - Annual Report Annual Report 2018
0005668778 2016-10-07 - 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
0005183966 Active OFS 2023-12-28 2029-01-17 AMENDMENT

Parties

Name FARM CREDIT EAST, ACA
Role Secured Party
Name MONTSERRAT REALTY, LLC
Role Debtor
Name CML REALTY, LLC
Role Debtor
Name R & L LOGGING, LLC
Role Debtor
Name R & L MULLEN RD LLC
Role Debtor
Name CONNECTICUT MULCH DISTRIBUTORS, INC.
Role Debtor
0003285121 Active OFS 2019-01-17 2029-01-17 ORIG FIN STMT

Parties

Name R & L LOGGING, LLC
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
Name MONTSERRAT REALTY, LLC
Role Debtor
Name CML REALTY, LLC
Role Debtor
Name CONNECTICUT MULCH DISTRIBUTORS, INC.
Role Debtor
Name R & L MULLEN RD LLC
Role Debtor
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