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 |
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
Name | Role |
---|---|
JULIANO & MARKS, LLC | Agent |
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 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 |
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 | |||||||||||||
|
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Name | SOUND GARRETT NEW BRITAIN, LLC |
Role | Debtor |
Parties
Name | SOUND GARRETT NEW BRITAIN, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | SOUND GARRETT NEW BRITAIN, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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