Search icon

LOCKWORKS SQUARE BRANFORD LLC

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

Company Details

Entity Name: LOCKWORKS SQUARE BRANFORD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Feb 2019
Business ALEI: 1300673
Annual report due: 31 Mar 2025
Business address: 1 BISHOP LANE, MADISON, CT, 06443, United States
Mailing address: 1 BISHOP LANE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: KHORTON@HORTONGROUPLLC.COM

Industry & Business Activity

NAICS

236210 Industrial Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of industrial buildings (except warehouses). The construction of selected additional structures, whose production processes are similar to those for industrial buildings (e.g., incinerators, cement plants, blast furnaces, and similar nonbuilding structures), is included in this industry. Included in this industry are industrial building general contractors, industrial building for-sale builders, industrial building design-build firms, and industrial building construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM L. BELENARDO Agent 1 BISHOP LANE, MADISON, CT, 06443, United States 1 BISHOP LANE, MADISON, CT, 06443, United States +1 203-787-1061 KHORTON@HORTONGROUPLLC.COM 698 LITTLE MEADOW RD, GUILFORD, CT, 06437, United States

Officer

Name Role Business address
HORTON, LLC Officer 1 BISHOP LANE, MADISON, CT, 06443, United States

History

Type Old value New value Date of change
Name change 155 NEW ROAD MADISON, LLC LOCKWORKS SQUARE BRANFORD LLC 2024-11-06
Name change LOCKWORKS SQUARE BRANFORD LLC 155 NEW ROAD MADISON, LLC 2024-08-20
Name change 155 NEW ROAD MADISON, LLC LOCKWORKS SQUARE BRANFORD LLC 2024-08-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909632 2024-11-06 2024-11-06 Name Change Amendment Certificate of Amendment -
BF-0012736590 2024-08-20 2024-08-20 Name Change Amendment Certificate of Amendment -
BF-0012734985 2024-08-19 2024-08-19 Name Change Amendment Certificate of Amendment -
BF-0012126462 2024-03-11 - Annual Report Annual Report -
BF-0011241577 2023-01-09 - Annual Report Annual Report -
BF-0009874941 2023-01-09 - Annual Report Annual Report -
BF-0008916680 2023-01-09 - Annual Report Annual Report 2020
BF-0010779660 2023-01-09 - Annual Report Annual Report -
0006554030 2019-05-08 2019-05-08 Interim Notice Interim Notice -
0006415343 2019-02-26 2019-02-26 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
0005234483 Active OFS 2024-08-20 2029-08-20 ORIG FIN STMT

Parties

Name LOCKWORKS SQUARE BRANFORD LLC
Role Debtor
Name ION BANK
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
Madison 155 NEW RD 60//9// 8.7 3933 Source Link
Acct Number 0272098
Assessment Value $212,600
Appraisal Value $303,700
Land Use Description Vacant Lnd
Zone RU-2
Neighborhood 80
Land Assessed Value $56,350
Land Appraised Value $80,500

Parties

Name AVERY BRIAN A + TRACY A
Sale Date 2009-10-14
Name AVERY BRIAN A + HOGAN TRACY A
Sale Date 2008-08-20
Sale Price $461,000
Name CARMAX AUTO SUPERSTORES, INC.
Sale Date 2008-08-20
Sale Price $461,000
Name FRAZIER BOBBY G JR + DEANNA M
Sale Date 2006-02-15
Sale Price $450,000
Name MAILHOT RAYMOND J + NANCY S SURV
Sale Date 2002-08-30
Name Hammonasset Commons, LLC
Sale Date 2024-02-08
Sale Price $2,300,000
Name LOCKWORKS SQUARE BRANFORD LLC
Sale Date 2019-07-11
Name MILLARD WILLIAM H H
Sale Date 2013-02-13
Name MILLARD WM HH 3/4&MCLAUGHLIN J&L TRS1/4
Sale Date 2012-10-19
Name MILLARD WILLIAM HH 3/4 INT
Sale Date 2005-09-19
Madison 140 NEW RD 60//18// 2.73 3942 Source Link
Assessment Value $131,400
Appraisal Value $187,700
Land Use Description Vacant Lnd
Zone RU-2

Parties

Name Hammonasset Medical Center LLC
Sale Date 2024-07-30
Name LOCKWORKS SQUARE BRANFORD LLC
Sale Date 2019-07-11
Name MILLARD WILLIAM H H
Sale Date 2013-03-13
Name MILLARD WM HH3/4&MCLAUGHLIN J&L TRS1/4
Sale Date 2012-10-19
Name MILLARD WILLIAM HH 3/4 INT
Sale Date 2005-09-19
Branford 1180-36 MAIN ST E07/000019/00003// 2.64 945 Source Link
Acct Number 014503
Assessment Value $5,036,400
Appraisal Value $7,194,700
Land Use Description OFFICE BLD MDL96
Zone IG-1
Land Assessed Value $1,990,600
Land Appraised Value $2,843,700

Parties

Name LOCKWORKS SQUARE BRANFORD LLC
Sale Date 2024-08-01
Sale Price $7,250,000
Name LOCKWORKS SQUARE LIMITED PARTNERSHIP
Sale Date 2014-10-28
Name LOCKWORKS SQUARE LIMITED PART
Sale Date 1993-03-31
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