Search icon

600 RIVERSIDE AVENUE TORRINGTON, LLC

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

Company Details

Entity Name: 600 RIVERSIDE AVENUE TORRINGTON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2014
Business ALEI: 1147232
Annual report due: 31 Mar 2026
Business address: 119 Empire Ave, Meriden, CT, 06450-1928, United States
Mailing address: 119 Empire Ave, Meriden, CT, United States, 06450-1928
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: howiejr@logansteel.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

Officer

Name Role Business address Residence address
HOWARD A. LOHMANN JR. Officer 119 Empire Ave, Meriden, CT, 06450-1928, United States 473 Allen Ave, Meriden, CT, 06451-3607, United States
ERIK LOHMANN Officer 119 Empire Ave, MERIDEN, CT, 06450, United States 209 WILLIAMS RD., WALLINGFORD, CT, 06492, United States

Agent

Name Role
CENEVIVA LAW FIRM LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013038148 2025-03-24 - Annual Report Annual Report -
BF-0012228525 2024-03-19 - Annual Report Annual Report -
BF-0011323335 2023-03-10 - Annual Report Annual Report -
BF-0010528516 2022-04-06 - Annual Report Annual Report -
BF-0009739622 2022-03-28 - Annual Report Annual Report 2019
BF-0009739625 2022-03-28 - Annual Report Annual Report 2017
BF-0009739626 2022-03-28 - Annual Report Annual Report 2018
BF-0009739623 2022-03-28 - Annual Report Annual Report 2016
BF-0009739624 2022-03-28 - Annual Report Annual Report 2020
BF-0009739627 2022-03-28 - Annual Report Annual Report 2015
See something incorrect or outdated?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