Search icon

MURRAY ON MAIN LLC

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role
HOOPES MORGANTHALER RAUSCH & SCARAMOZZA LLC Agent

Officer

Name Role Business address
Murray 699 LLC Officer 255 Homestead Ave, Hartford, CT, 06112-2392, United States

Filing

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

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
0005088616 Active OFS 2022-08-22 2027-08-22 ORIG FIN STMT

Parties

Name MURRAY ON MAIN LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF HOUSING
Role Secured Party
0005088421 Active OFS 2022-08-18 2027-08-18 ORIG FIN STMT

Parties

Name MURRAY ON MAIN LLC
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
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
Windham 699 MAIN ST 13/388/9// 0.17 6286 Source Link
Acct Number 00469700
Assessment Value $1,256,890
Appraisal Value $1,795,560
Land Use Description Commercial
Zone B1
Neighborhood 310
Land Assessed Value $31,010
Land Appraised Value $44,300

Parties

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
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