Search icon

99 REALTY DRIVE, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 99 REALTY DRIVE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2016
Business ALEI: 1197609
Annual report due: 31 Mar 2026
Business address: 339 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States
Mailing address: 339 WASHINGTON AVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sviglione@bantonconstruction.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN P. CIARDIELLO ESQ. Agent 339 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States 339 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States +1 203-234-2353 sviglione@bantonconstruction.com 1 CRYSTAL TERRACE, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
RICHARD K. CIARDIELLO Officer 2725 WHITNEY AVE., HAMDEN, CT, 06518, United States 3 POLE BRIDGE LANE, GUILFORD, CT, 06437, United States
Frank Pullano Officer 339 Washington Avenue, North Haven, CT, 06473, United States 777 Mount Carmel Ave, North Haven, CT, 06473-1016, United States

History

Type Old value New value Date of change
Name change 2308 WHITNEY AVENUE, L.L.C. 99 REALTY DRIVE, L.L.C. 2019-05-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013057395 2025-03-20 - Annual Report Annual Report -
BF-0012410816 2024-03-11 - Annual Report Annual Report -
BF-0011447694 2023-03-27 - Annual Report Annual Report -
BF-0010528691 2022-05-18 - Annual Report Annual Report -
BF-0009767022 2022-03-04 - Annual Report Annual Report -
0006743685 2020-02-06 - Annual Report Annual Report 2020
0006553224 2019-05-07 - Annual Report Annual Report 2019
0006551471 2019-05-01 2019-05-01 Amendment Amend Name -
0006295071 2018-12-18 - Annual Report Annual Report 2018
0006295068 2018-12-18 - 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
0003309088 Active OFS 2019-05-23 2024-05-23 ORIG FIN STMT

Parties

Name 99 REALTY DRIVE, L.L.C.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
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