Search icon

BROADWAY TRUMBULL, LLC

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

Company Details

Entity Name: BROADWAY TRUMBULL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 2014
Business ALEI: 1148047
Annual report due: 31 Mar 2026
Business address: 1814 MIDDLEBURY RD, MIDDLEBURY, CT, 06762, United States
Mailing address: P.O. BOX 1416, WASHINGTON, CT, United States, 06793
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dalebarton@sbcglobal.net

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
SAM DEVELLIS Officer - 46 LAKE AVENUE, TRUMBULL, CT, 06611, United States
DALE BARTON Officer 1814 MIDDLEBURY RD, MIDDLEBURY, CT, 06762, United States 1814 MIDDLEBURY ROAD, MIDDLEBURY, CT, 06762, United States
RUSSELL BARTON Officer - 40 Cobble Hill Rd, WEST CORNWALL, CT, 06796, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GAIL E. MCTAGGART Agent 1814 MIDDLEBURY RD, MIDDLEBURY, CT, 06762, United States SECOR, CASSIDY & MCPARTLAND, P.C., 41 CHURCH ST., WATERBURY, CT, 06723, United States +1 860-946-7219 dalebarton@sbcglobal.net 239 OLD POVERTY ROAD, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013040702 2025-03-18 - Annual Report Annual Report -
BF-0012232068 2024-01-26 - Annual Report Annual Report -
BF-0011193354 2023-01-16 - Annual Report Annual Report -
BF-0010292711 2022-03-02 - Annual Report Annual Report 2022
0007100480 2021-02-01 - Annual Report Annual Report 2021
0006752803 2020-02-11 - Annual Report Annual Report 2020
0006390410 2019-02-18 - Annual Report Annual Report 2019
0006013186 2018-01-17 - Annual Report Annual Report 2018
0005883371 2017-07-10 - Annual Report Annual Report 2017
0005609860 2016-07-22 - 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
0003354700 Active OFS 2020-02-18 2024-12-23 AMENDMENT

Parties

Name BROADWAY TRUMBULL, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003339799 Active OFS 2019-11-14 2024-12-23 AMENDMENT

Parties

Name BROADWAY TRUMBULL, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003033716 Active OFS 2014-12-23 2024-12-23 ORIG FIN STMT

Parties

Name BROADWAY TRUMBULL, LLC
Role Debtor
Name UNION SAVINGS BANK
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