Entity Name: | SPRING LANE PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Mar 2014 |
Business ALEI: | 1137370 |
Annual report due: | 31 Mar 2026 |
Business address: | 65 SPRING LANE, FARMINGTON, CT, 06032, United States |
Mailing address: | 65 SPRING LANE, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | drycki@northeastriggers.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FREDERICK J. MARINELLI | Agent | 65 SPRING LANE, FARMINGTON, CT, 06032, United States | 65 SPRING LANE, FARMINGTON, CT, 06032, United States | +1 860-221-5507 | fmarinelli@2020facilityservices.com | 21 CEDARWOOD LANE, OLD SAYBROOK, CT, 06475, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
FREDERICK J. MARINELLI | Officer | 65 SPRING LANE, FARMINGTON, CT, 06032, United States | +1 860-221-5507 | fmarinelli@2020facilityservices.com | 21 CEDARWOOD LANE, OLD SAYBROOK, CT, 06475, United States |
PETER E. PERNAL II | Officer | 65 SPRING LANE, FARMINGTON, CT, 06032, United States | - | - | 27 MORGAN PARK, CLINTON, CT, 06413, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013040077 | 2025-03-21 | - | Annual Report | Annual Report | - |
BF-0012232347 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011195949 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010235185 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007329990 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0006729554 | 2020-01-22 | - | Annual Report | Annual Report | 2020 |
0006419277 | 2019-03-01 | - | Annual Report | Annual Report | 2019 |
0006131861 | 2018-03-21 | - | Annual Report | Annual Report | 2018 |
0005777032 | 2017-03-01 | - | Annual Report | Annual Report | 2017 |
0005635570 | 2016-08-23 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005175381 | Active | OFS | 2023-11-08 | 2029-04-03 | AMENDMENT | |||||||||||||
|
Name | SPRING LANE PROPERTIES, LLC |
Role | Debtor |
Name | THOMASTON SAVINGS BANK |
Role | Secured Party |
Parties
Name | SPRING LANE PROPERTIES, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | SPRING LANE PROPERTIES, LLC |
Role | Debtor |
Name | THOMASTON SAVINGS BANK |
Role | Secured Party |
Parties
Name | SPRING LANE PROPERTIES, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | SPRING LANE PROPERTIES, LLC |
Role | Debtor |
Name | THOMASTON SAVINGS 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 | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Farmington | 65 SPRING LA | 17750065 | 9.1300 | Source Link | |||||||||||||||||||||||||||||||||||
|
Name | SPRING LANE PROPERTIES, LLC |
Sale Date | 2014-04-04 |
Sale Price | $960,000 |
Name | RTS MANAGEMENT, LLC |
Sale Date | 2011-09-12 |
Sale Price | $1,050,000 |
Name | THE FLETCHER-TERRY COMPANY, LLC |
Sale Date | 1969-01-10 |
Sale Price | $0 |
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