Search icon

MOODY 157, LLC

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

Company Details

Entity Name: MOODY 157, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2017
Business ALEI: 1249937
Annual report due: 31 Mar 2026
Business address: 157 MOODY ROAD, ENFIELD, CT, 06082, United States
Mailing address: PO BOX 1200 157 MOODY ROAD, ENFIELD, CT, United States, 06083
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mpendleton@turfproductscorp.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS N ZEYTOONJIAN Agent 157 MOODY ROAD, ENFIELD, CT, 06082, United States 157 MOODY ROAD, ENFIELD, CT, 06082, United States +1 860-253-7900 mpendleton@turfproductscorp.com 42 PRATTLING POND ROAD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
DOUGLAS N ZEYTOONJIAN Officer 157 MOODY ROAD, ENFIELD, CT, 06082, United States +1 860-253-7900 mpendleton@turfproductscorp.com 42 PRATTLING POND ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013079956 2025-03-24 - Annual Report Annual Report -
BF-0012109789 2024-03-20 - Annual Report Annual Report -
BF-0011338801 2023-03-28 - Annual Report Annual Report -
BF-0010321818 2022-03-28 - Annual Report Annual Report 2022
0007269190 2021-03-30 - Annual Report Annual Report 2021
0006859100 2020-03-31 - Annual Report Annual Report 2020
0006495179 2019-03-26 - Annual Report Annual Report 2018
0006495211 2019-03-26 - Annual Report Annual Report 2019
0005927642 2017-09-15 2017-09-15 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
0005155027 Active OFS 2023-07-19 2028-07-19 ORIG FIN STMT

Parties

Name MOODY 157, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
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
Enfield 157 MOODY RD 093//0063// 5.31 4274 Source Link
Acct Number 001600010119
Assessment Value $1,353,800
Appraisal Value $1,933,900
Land Use Description Industrial
Zone I-1
Neighborhood C500
Land Assessed Value $237,700
Land Appraised Value $339,500

Parties

Name MOODY 157, LLC
Sale Date 2017-12-26
Sale Price $1,752,428
Name NUBAR REALTY TRUST
Sale Date 1988-03-03
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