Entity Name: | MURRAY ON MAIN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 18 Jan 2017 |
Business ALEI: | 1228357 |
Annual report due: | 31 Mar 2025 |
Business address: | C/O CHRYSALIS CENTER REAL ESTATE CORP. 255 HOMESTEAD AVENUE, HARTFORD, CT, 06112, United States |
Mailing address: | C/O CHRYSALIS CENTER REAL ESTATE CORP 255 HOMESTEAD AVENUE, HARTFORD, CT, United States, 06112 |
ZIP code: | 06112 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | SCASTELLI@CHRYSALISCENTERCT.ORG |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
HOOPES MORGANTHALER RAUSCH & SCARAMOZZA LLC | Agent |
Name | Role | Business address |
---|---|---|
Murray 699 LLC | Officer | 255 Homestead Ave, Hartford, CT, 06112-2392, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012243987 | 2024-05-31 | - | Annual Report | Annual Report | - |
BF-0011327923 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010347830 | 2022-06-20 | - | Annual Report | Annual Report | 2022 |
BF-0010643889 | 2022-06-16 | 2022-06-16 | Change of Agent | Agent Change | - |
BF-0010608364 | 2022-05-24 | 2022-05-24 | Interim Notice | Interim Notice | - |
BF-0010549106 | 2022-04-11 | 2022-04-11 | Interim Notice | Interim Notice | - |
0007318070 | 2021-04-30 | - | Annual Report | Annual Report | 2020 |
0007318069 | 2021-04-30 | - | Annual Report | Annual Report | 2019 |
0007318143 | 2021-04-30 | - | Annual Report | Annual Report | 2021 |
0006249207 | 2018-09-20 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005088616 | Active | OFS | 2022-08-22 | 2027-08-22 | ORIG FIN STMT | |||||||||||||
|
Name | MURRAY ON MAIN LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF HOUSING |
Role | Secured Party |
Parties
Name | MURRAY ON MAIN LLC |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Windham | 699 MAIN ST | 13/388/9// | 0.17 | 6286 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MURRAY ON MAIN LLC |
Sale Date | 2022-07-06 |
Name | NORTHEASTERN CONNECTICUT COMMUNITY |
Sale Date | 2014-08-11 |
Name | NORTHEASTERN CONNECTICUT COMMUNITY |
Sale Date | 2014-06-02 |
Sale Price | $115,000 |
Name | WILL HURL, LLC |
Sale Date | 2014-05-30 |
Name | WILL HURL, LLC |
Sale Date | 2014-04-01 |
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