Search icon

SECOND STREET CONSTRUCTION LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SECOND STREET CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 2013
Business ALEI: 1129069
Annual report due: 31 Mar 2026
Business address: 315 RIGGS ST BLDG A. STE 6, OXFORD, CT, 06478, United States
Mailing address: 315 RIGGS ST BLDG A. STE 6, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: allentityfilings@gmail.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

Links between entities

Type Company Name Company Number State
Headquarter of SECOND STREET CONSTRUCTION LLC, NEW YORK 5984119 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW ZALOUMIS Officer 315 RIGGS ST, BLDG A, STE 6, OXFORD, CT, 06478, United States +1 203-232-2286 allentityfilings@gmail.com 315 RIGGS ST, OXFORD, CT, 06478, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW ZALOUMIS Agent 315 RIGGS ST BLDG A. STE 6, OXFORD, CT, 06478, United States 315 RIGGS ST BLDG A. STE 6, OXFORD, CT, 06478, United States +1 203-232-2286 allentityfilings@gmail.com 315 RIGGS ST, OXFORD, CT, 06478, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641184 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-11-21 2024-06-20 2025-03-31
NHC.0013728 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2014-03-28 2024-05-08 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035634 2025-01-13 - Annual Report Annual Report -
BF-0012332444 2024-02-06 - Annual Report Annual Report -
BF-0011319942 2023-02-03 - Annual Report Annual Report -
BF-0011007789 2022-09-16 2022-09-16 Change of Email Address Business Email Address Change -
BF-0010407757 2022-03-04 - Annual Report Annual Report 2022
0007172457 2021-02-18 - Annual Report Annual Report 2021
0006897401 2020-05-04 - Annual Report Annual Report 2020
0006533453 2019-04-15 - Annual Report Annual Report 2019
0006063543 2018-02-08 - Annual Report Annual Report 2018
0005969942 2017-11-21 - 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
0005249542 Active OFS 2024-11-11 2029-11-11 ORIG FIN STMT

Parties

Name SECOND STREET CONSTRUCTION LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005240856 Active OFS 2024-09-27 2029-09-27 ORIG FIN STMT

Parties

Name SECOND STREET CONSTRUCTION LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005228096 Active OFS 2024-07-11 2029-07-11 ORIG FIN STMT

Parties

Name SECOND STREET CONSTRUCTION LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005183837 Active OFS 2023-12-28 2028-12-28 ORIG FIN STMT

Parties

Name SECOND STREET CONSTRUCTION LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005181521 Active OFS 2023-12-12 2025-10-19 AMENDMENT

Parties

Name SECOND STREET CONSTRUCTION LLC
Role Debtor
Name ELIZABETH DEMEYER
Role Secured Party
0005165615 Active OFS 2023-09-20 2028-11-16 AMENDMENT

Parties

Name SECOND STREET CONSTRUCTION LLC
Role Debtor
Name ION BANK
Role Secured Party
0003408535 Active OFS 2020-10-19 2025-10-19 ORIG FIN STMT

Parties

Name SECOND STREET CONSTRUCTION LLC
Role Debtor
Name ELIZABETH DEMEYER
Role Secured Party
0003275893 Active OFS 2018-11-16 2028-11-16 ORIG FIN STMT

Parties

Name SECOND STREET CONSTRUCTION LLC
Role Debtor
Name ION 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
Middlebury 178 CREST RD 5-08//063// 3.06 1160 Source Link
Acct Number F0109800
Assessment Value $471,300
Appraisal Value $673,200
Land Use Description Single Family
Zone R80
Neighborhood R120
Land Assessed Value $107,500
Land Appraised Value $153,500

Parties

Name COOMBS ERIC
Sale Date 2020-02-07
Sale Price $500,000
Name SECOND STREET CONSTRUCTION LLC
Sale Date 2019-06-26
Sale Price $349,147
Name DEUTSCHE BANK NATIONAL TRUST CO
Sale Date 2019-01-09
Sale Price $1
Name WAIDELICH ALAN & HART LEE
Sale Date 2005-08-03
Sale Price $1,200,000
Name PERCARPIO BRENDA
Sale Date 1993-07-01
Sale Price $729,000
Southbury 1128 SOUTHFORD ROAD 48/26/9// 3.09 6629 Source Link
Acct Number 00558100
Assessment Value $344,820
Appraisal Value $492,600
Land Use Description Res Dwelling
Zone R-60
Neighborhood 75
Land Assessed Value $94,570
Land Appraised Value $135,100

Parties

Name SECOND STREET CONSTRUCTION LLC
Sale Date 2020-06-29
Name ZALOUMIS MATHEW
Sale Date 2020-06-29
Sale Price $225,200
Name DUETSCHE BANK NATIONAL TR CO TR
Sale Date 2020-02-20
Name AVERSANO MEGAN & JEFFREY J (SV)
Sale Date 2007-03-29
Name VANDERLAAN WILLIAM (JT SV)
Sale Date 2021-02-19
Sale Price $286,000
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