Search icon

320 ALUMNI ROAD, LLC

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

Company Details

Entity Name: 320 ALUMNI ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 2017
Business ALEI: 1229689
Annual report due: 31 Mar 2026
Business address: 320 ALUMNI RD, NEWINGTON, CT, 06111, United States
Mailing address: 320 Alumni Road, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ronley_mavumkal@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
SEEMA MAVUMKAL Officer +1 860-999-3354 ronley_mavumkal@yahoo.com 2 Clermont Park, Farmington, CT, 06032, United States
RONLEY MAVUMKAL Officer - - 2 Clermont Park, Farmington, CT, 06032-1570, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
SEEMA MAVUMKAL Agent 320 Alumni Rd, Newington, CT, 06111-1865, United States +1 860-999-3354 ronley_mavumkal@yahoo.com 2 Clermont Park, Farmington, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013072505 2025-03-12 - Annual Report Annual Report -
BF-0012245727 2024-02-23 - Annual Report Annual Report -
BF-0011328432 2023-02-03 - Annual Report Annual Report -
BF-0010833076 2022-12-07 - Annual Report Annual Report -
BF-0008317934 2022-07-01 - Annual Report Annual Report 2020
BF-0009881951 2022-07-01 - Annual Report Annual Report -
0006708415 2020-01-02 - Annual Report Annual Report 2019
0006708405 2020-01-02 - Annual Report Annual Report 2018
0005766078 2017-01-27 2017-01-27 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
0005041683 Active OFS 2022-01-20 2027-04-26 AMENDMENT

Parties

Name STEPPING STONES 2017, LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
Name 320 ALUMNI ROAD, LLC
Role Debtor
0003176147 Active OFS 2017-04-26 2027-04-26 ORIG FIN STMT

Parties

Name 320 ALUMNI ROAD, LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
Name STEPPING STONES 2017, LLC
Role Debtor
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