Search icon

SOUND GARRETT NEW BRITAIN, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUND GARRETT NEW BRITAIN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jun 2013
Business ALEI: 1111106
Annual report due: 31 Mar 2025
Business address: 59 FIELD STREET SUITE 108, TORRINGTON, CT, 06790, United States
Mailing address: 59 FIELD STREET SUITE 108, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: gmcgrane.garretthomes@gmail.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
JULIANO & MARKS, LLC Agent

Officer

Name Role Business address Residence address
GARY EUCALITTO Officer 59 FIELD STREET, SUITE 108, TORRINGTON, CT, 06790, United States 55 PROPRIETORS LANE, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012164702 2024-03-27 - Annual Report Annual Report -
BF-0011303487 2023-03-08 - Annual Report Annual Report -
BF-0010357202 2022-03-28 - Annual Report Annual Report 2022
0007274013 2021-03-31 - Annual Report Annual Report 2017
0007274031 2021-03-31 - Annual Report Annual Report 2019
0007274041 2021-03-31 - Annual Report Annual Report 2020
0007274047 2021-03-31 - Annual Report Annual Report 2021
0007274022 2021-03-31 - Annual Report Annual Report 2018
0007273990 2021-03-31 - Annual Report Annual Report 2016
0005417566 2015-10-26 - Annual Report Annual Report 2015

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
0005212792 Active OFS 2024-05-06 2029-05-12 AMENDMENT

Parties

Name PEOPLE'S UNITED BANK
Role Secured Party
Name SOUND GARRETT NEW BRITAIN, LLC
Role Debtor
0003293852 Active OFS 2019-03-14 2029-05-12 AMENDMENT

Parties

Name SOUND GARRETT NEW BRITAIN, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002994687 Active OFS 2014-05-12 2029-05-12 ORIG FIN STMT

Parties

Name SOUND GARRETT NEW BRITAIN, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
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
New Britain 1454 EAST ST A4D/12/// 1.41 477 Source Link
Acct Number 33001454
Assessment Value $2,063,390
Appraisal Value $2,947,700
Land Use Description Nbhd Ctr MDL-94
Zone TOD-ES-1
Neighborhood 103J
Land Assessed Value $659,260
Land Appraised Value $941,800

Parties

Name SOUND GARRETT NEW BRITAIN, LLC
Sale Date 2014-05-08
Name SOUND GARRET NEW BRITAIN LLC
Sale Date 2014-02-21
Sale Price $1,000,000
Name ONE THOUSAND FOUR HUNDRED FIFTY
Sale Date 2013-11-26
Name ONE THOUSAND FOUR HUNDRED FIFTY
Sale Date 2013-07-08
Name ONE THOUSAND FOUR HUNDRED FIFTY
Sale Date 2012-09-28
Name ONE THOUSAND FOUR HUNDRED FIFTY
Sale Date 2010-08-24
Name ONE THOUSAND FOUR HUNDRED FIFTY
Sale Date 2009-07-14
Sale Price $220,000
Name KILFOIL MARY JEAN +
Sale Date 2009-07-14
Name KILFOIL MARY JEAN +
Sale Date 2008-01-25
Name KILFOIL THOMAS F
Sale Date 1993-04-12
Name THOMAS F KILFOIL
Sale Date 1959-09-14
Name ANGELO TOMASSO
Sale Date 1900-01-01
Name MORRIS NOVECK
Sale Date 1900-01-01
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