Search icon

A BROAD STREET LLC

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

Company Details

Entity Name: A BROAD STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2016
Business ALEI: 1222107
Annual report due: 31 Mar 2026
Business address: 831 MAPLE AVENUE, HARTFORD, CT, 06114, United States
Mailing address: 831 MAPLE AVENUE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: food.land@aol.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nurul Alam Agent 831 Maple Ave, Hartford, CT, 06114-2323, United States 5 Liberty Hl, Wethersfield, CT, 06109-3976, United States +1 860-538-4077 food.land@aol.com 831 Maple Avenue, Hartford, CT, 06114, United States

Officer

Name Role Business address Residence address
NURUL ALAM Officer 831 MAPLE AVENUE, HARTFORD, CT, 06114, United States 831 Maple Ave, Hartford, CT, 06114-2323, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0004484 RETAIL GASOLINE DEALER ACTIVE IN RENEWAL CURRENT 2020-12-03 2023-11-01 2024-10-31
DEV.0013292 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2020-10-30 2024-08-01 2025-07-31
RGD.0004451 RETAIL GASOLINE DEALER ACTIVE IN RENEWAL CURRENT 2020-08-24 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067077 2025-03-07 - Annual Report Annual Report -
BF-0012253047 2024-02-01 - Annual Report Annual Report -
BF-0011459436 2023-07-13 - Annual Report Annual Report -
BF-0010900797 2023-07-13 - Annual Report Annual Report -
BF-0009790842 2023-07-13 - Annual Report Annual Report -
0007020717 2020-11-17 - Annual Report Annual Report 2020
0006520075 2019-04-03 - Annual Report Annual Report 2019
0006520065 2019-04-03 - Annual Report Annual Report 2018
0006520055 2019-04-03 - Annual Report Annual Report 2017
0005696552 2016-11-15 2016-11-15 Business Formation Certificate of Organization -

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
0005196636 Active MUNICIPAL 2024-03-12 2039-03-12 ORIG FIN STMT

Parties

Name A BROAD STREET LLC
Role Debtor
Name TOWN OF PLAINVILLE
Role Secured Party
0005130684 Active MUNICIPAL 2023-04-04 2037-05-24 AMENDMENT

Parties

Name A BROAD STREET LLC
Role Debtor
Name CITY OF NEW BRITAIN - TAX COLLECTOR
Role Secured Party
0005123957 Active MUNICIPAL 2023-03-08 2037-09-22 AMENDMENT

Parties

Name A BROAD STREET LLC
Role Debtor
Name TOWN OF PLAINVILLE
Role Secured Party
0005093871 Active MUNICIPAL 2022-09-22 2037-09-22 ORIG FIN STMT

Parties

Name A BROAD STREET LLC
Role Debtor
Name TOWN OF PLAINVILLE
Role Secured Party
0005071237 Active MUNICIPAL 2022-05-24 2037-05-24 ORIG FIN STMT

Parties

Name A BROAD STREET LLC
Role Debtor
Name CITY OF NEW BRITAIN - TAX COLLECTOR
Role Secured Party
0003369155 Active OFS 2020-05-13 2025-05-13 ORIG FIN STMT

Parties

Name A BROAD STREET LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003362497 Active OFS 2020-04-01 2025-04-01 ORIG FIN STMT

Parties

Name A BROAD STREET LLC
Role Debtor
Name GETTY LEASING, INC.
Role Secured Party
0003359320 Active OFS 2020-03-06 2025-03-06 ORIG FIN STMT

Parties

Name A BROAD STREET LLC
Role Debtor
Name GETTY LEASING, INC.
Role Secured Party
0003353378 Active OFS 2020-02-05 2025-02-05 ORIG FIN STMT

Parties

Name A BROAD STREET LLC
Role Debtor
Name GETTY LEASING, INC.
Role Secured Party
0003300022 Active OFS 2019-04-11 2024-04-11 ORIG FIN STMT

Parties

Name A BROAD STREET LLC
Role Debtor
Name GETTY LEASING, INC.
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
Bristol 948 PINE ST 02//90// 0.35 1965 Source Link
Acct Number 0092436
Assessment Value $322,150
Appraisal Value $460,220
Land Use Description Conv Store
Zone R-10
Land Assessed Value $110,260
Land Appraised Value $157,520

Parties

Name A BROAD STREET LLC
Sale Date 2019-04-10
Sale Price $95,000
Name POWER TEST REALTY COMPANY LIMITED
Sale Date 2004-11-12
Sale Price $344,828
Name POWER TEST REALTY COMPANY LIMITED
Sale Date 2004-11-04
Name DB PROPERTIES MANAGEMENT, INC.
Sale Date 1997-06-26
Name DB COMPANIES, INC.
Sale Date 1997-06-26
New Britain 710 WEST MAIN ST E5D/120/// 0.35 1766 Source Link
Acct Number 90000710
Assessment Value $981,500
Appraisal Value $1,402,140
Land Use Description Gas/Mart MDL-94
Zone B1
Neighborhood 105N
Land Assessed Value $909,890
Land Appraised Value $1,299,840

Parties

Name A. R. LARSON, INC.
Sale Date 1975-06-30
Name DAMAS PROPERTY LLC
Sale Date 2023-07-17
Sale Price $1,050,000
Name A BROAD STREET LLC
Sale Date 2020-03-27
Sale Price $242,000
Name GETTY LEASING, INC.
Sale Date 2020-03-27
Name GETTY CT LEASING, INC.
Sale Date 2004-11-12
Sale Price $340,739
Name DB PROPERTIES MANAGEMENT, INC.
Sale Date 1999-06-30
Name DB COMPANIES, INC.
Sale Date 1997-06-26
Name CONNECTICUT PETROLEUM CORPORATION
Sale Date 1991-10-28
Name SALAND CORP.
Sale Date 1988-10-07
Name SALAND CORP.
Sale Date 1982-07-30
Name FRANK E RACKLIFFE JR
Sale Date 1975-04-11

Property Records Card

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 Unique Id Size url
Plainville 67 EAST MAIN ST R01246 0.3700 Source Link
Property Use Retail
Primary Use Gas Station / Mini Mart
Zone CC
Appraised Value 486,900
Assessed Value 340,830

Parties

Name GETTY LEASING, INC.
Sale Date 2020-02-28
Sale Price $0
Name DB PROPERTIES MANAGEMENT, INC.
Sale Date 2000-04-14
Sale Price $0
Name DB COMPANIES, INC.
Sale Date 1997-06-28
Sale Price $0
Name SALAND CORP.
Sale Date 1988-10-07
Sale Price $0
Name SALAND CORP.
Sale Date 1982-07-30
Sale Price $0
Name AR LARSON INC
Sale Date 1981-12-15
Sale Price $0
Name NICHOLSON ALEXANDER W
Sale Date 1978-09-22
Sale Price $0
Name HARDWARE CITY FUEL CORPORATION
Sale Date 1976-04-06
Sale Price $0
Name ATLANTIC RICHFIELD COMPANY
Sale Date 1967-03-16
Sale Price $0
Name GETTY CT LEASING, INC.
Sale Date 2004-11-12
Sale Price $520,925
Name A BROAD STREET LLC
Sale Date 2020-02-28
Sale Price $200,000
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