Search icon

1349 SOUTHFORD ROAD, LLC

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

Company Details

Entity Name: 1349 SOUTHFORD ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2016
Business ALEI: 1219315
Annual report due: 31 Mar 2026
Business address: C/O HILARIO SERVICE CENTER ATTENTION: PAUL HILARIO 131 MOUNT PLEASANT ROAD, NEWTOWN, CT, 06470, United States
Mailing address: C/O HILARIO SERVICE CENTER ATTENTION: PAUL HILARIO 131 MOUNT PLEASANT ROAD, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: paul@hilarios.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role
LAW OFFICE OF CARREIRA AND WOJCIECHOWSKI, LLC Agent

Officer

Name Role Business address Residence address
PAUL HILARIO Officer 131 MOUNT PLEASANT ROAD, NEWTOWN, CT, 06470, United States 131 MOUNT PLEASANT RD, 131 MOUNT PLEASANT RD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070884 2025-03-19 - Annual Report Annual Report -
BF-0012246999 2024-03-18 - Annual Report Annual Report -
BF-0009894930 2023-03-13 - Annual Report Annual Report -
BF-0010905128 2023-03-13 - Annual Report Annual Report -
BF-0008636540 2023-03-13 - Annual Report Annual Report 2020
BF-0011467381 2023-03-13 - Annual Report Annual Report -
BF-0011655725 2023-01-06 2023-01-06 Mass Agent Change � Address Agent Address Change -
0006547028 2019-04-30 - Annual Report Annual Report 2019
0006547027 2019-04-30 - Annual Report Annual Report 2018
0006547025 2019-04-30 - 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
0003309159 Active OFS 2019-05-24 2024-05-24 ORIG FIN STMT

Parties

Name 1349 SOUTHFORD ROAD, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Southbury 1349 SOUTHFORD ROAD 54/33/9// 1.65 7245 Source Link
Acct Number 00617400
Assessment Value $215,180
Appraisal Value $307,380
Land Use Description Commercial
Zone B-1A
Neighborhood C300
Land Assessed Value $117,500
Land Appraised Value $167,850

Parties

Name 1349 SOUTHFORD ROAD, LLC
Sale Date 2019-05-22
Sale Price $300,000
Name SOUTHFORD PROPERTY LLC
Sale Date 2017-05-15
Name HADDER JOSEPH LANCE
Sale Date 1998-02-11
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