Search icon

176 KELSEY LLC

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

Company Details

Entity Name: 176 KELSEY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 2014
Business ALEI: 1145803
Annual report due: 31 Mar 2026
Business address: 176 KELSEY ST, NEWINGTON, CT, 06111, United States
Mailing address: 176 KELSEY STREET, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gov@kesmt.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 Business address Mailing address Phone E-Mail Residence address
GREGORY KORDALSKI Agent 176 KELSEY STREET, NEWINGTON, CT, 06111, United States 176 KELSEY STREET, NEWINGTON, CT, 06111, United States +1 860-612-1718 gov@kesmt.com 176 KELSEY ST, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Phone E-Mail Residence address
GREGORY KORDALSKI Officer 176 KELSEY STREET, NEWINGTON, CT, 06111, United States +1 860-612-1718 gov@kesmt.com 176 KELSEY ST, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037746 2025-02-26 - Annual Report Annual Report -
BF-0012230776 2024-01-12 - Annual Report Annual Report -
BF-0011318384 2023-01-10 - Annual Report Annual Report -
BF-0010411833 2022-03-07 - Annual Report Annual Report 2022
0007093314 2021-02-01 - Annual Report Annual Report 2021
0006801440 2020-03-02 - Annual Report Annual Report 2020
0006440832 2019-03-11 - Annual Report Annual Report 2019
0006416201 2019-02-28 - Annual Report Annual Report 2018
0006080337 2018-02-15 - Annual Report Annual Report 2017
0005703299 2016-11-28 - 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
0005216715 Active OFS 2024-05-21 2029-06-26 AMENDMENT

Parties

Name 176 KELSEY LLC
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
0003309869 Active OFS 2019-05-30 2029-06-26 AMENDMENT

Parties

Name 176 KELSEY LLC
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
0003002905 Active OFS 2014-06-26 2029-06-26 ORIG FIN STMT

Parties

Name 176 KELSEY LLC
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
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