Search icon

WASHINGTON 281, LLC

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

Company Details

Entity Name: WASHINGTON 281, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2015
Business ALEI: 1193846
Annual report due: 31 Mar 2026
Business address: 281 Washington Avenue, North Haven, CT, 06473, United States
Mailing address: 281 WASHINGTON Avenue, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bob@northhavenab.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Babbitz Agent 377 Main Street, 2, West Haven, CT, 06516, United States 281 Washington Avenue North Ha, North Haven, CT, 06473, United States +1 203-710-9164 drbesq@gandblaw.com 333 Fairwood Road, Bethany, CT, 06524, United States

Officer

Name Role Business address Residence address
ROBERT J. MCSHERRY II Officer 281 WASHINGTON Avenue, NORTH HAVEN, CT, 06473, United States 49 ROUND HILL ROAD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013060887 2025-03-22 - Annual Report Annual Report -
BF-0012263925 2024-01-26 - Annual Report Annual Report -
BF-0011453613 2023-08-18 - Annual Report Annual Report -
BF-0009858684 2023-08-18 - Annual Report Annual Report -
BF-0010898636 2023-08-18 - Annual Report Annual Report -
BF-0008937096 2023-08-18 - Annual Report Annual Report 2020
BF-0011892922 2023-07-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006575320 2019-06-13 - Annual Report Annual Report 2019
0006125069 2018-03-15 - Annual Report Annual Report 2018
0005980101 2017-12-06 - 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
0005039396 Active OFS 2022-01-10 2027-03-01 AMENDMENT

Parties

Name WASHINGTON 281, LLC
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0005038602 Active OFS 2022-01-05 2027-03-01 AMENDMENT

Parties

Name WASHINGTON 281, LLC
Role Debtor
Name People's United Bank, National Association
Role Secured Party
Name UNITED BANK
Role Secured Party
0003165520 Active OFS 2017-03-01 2027-03-01 ORIG FIN STMT

Parties

Name WASHINGTON 281, LLC
Role Debtor
Name UNITED 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