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 |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis 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
Name | Role |
---|---|
LAW OFFICE OF CARREIRA AND WOJCIECHOWSKI, LLC | Agent |
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 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 |
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 | |||||||||||||
|
Name | 1349 SOUTHFORD ROAD, LLC |
Role | Debtor |
Name | WEBSTER BANK NATIONAL ASSOCIATION |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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