Search icon

BELL - 55 OLD RIDGEBURY ROAD, LLC

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

Company Details

Entity Name: BELL - 55 OLD RIDGEBURY ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 2017
Business ALEI: 1247403
Annual report due: 31 Mar 2026
Business address: 171 PENNYWISE LANE, GLASTONBURY, CT, 06033, United States
Mailing address: PO BOX 504 PO BOX 504, SOUTH GLASTONBURY, CT, United States, 06073
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lwainman@h-mrealty.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRADFORD WAINMAN Agent 171 PENNYWISE LANE, GLASTONBURY, CT, 06033, United States PO Box 504, S. GLASTONBURY, CT, 06073, United States +1 860-810-5094 bwainman@h-mrealty.com CONNECTICUT, 171 PENNYWISE LANE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address
HOLLISTER & MOORE LLC Officer 171 PENNYWISE LANE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013078872 2025-03-15 - Annual Report Annual Report -
BF-0012108006 2024-03-08 - Annual Report Annual Report -
BF-0011335949 2023-03-01 - Annual Report Annual Report -
BF-0010253935 2022-03-12 - Annual Report Annual Report 2022
0007265452 2021-03-29 - Annual Report Annual Report 2021
0006856087 2020-03-30 - Annual Report Annual Report 2020
0006324890 2019-01-17 - Annual Report Annual Report 2019
0006074555 2018-02-13 - Annual Report Annual Report 2018
0005911386 2017-08-16 2017-08-16 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
0005082684 Active OFS 2022-07-15 2027-09-05 AMENDMENT

Parties

Name BELL - 55 OLD RIDGEBURY ROAD, LLC
Role Debtor
Name ADG 129 CONCORD ROAD BILLERICA MA, LLC
Role Debtor
Name COUNTRY BANK FOR SAVINGS
Role Secured Party
0003201426 Active OFS 2017-09-05 2027-09-05 ORIG FIN STMT

Parties

Name BELL - 55 OLD RIDGEBURY ROAD, LLC
Role Debtor
Name ADG 129 CONCORD ROAD BILLERICA MA, LLC
Role Debtor
Name COUNTRY BANK FOR SAVINGS
Role Secured Party
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