Search icon

TORRINGTON ROAD ASSOCIATES LLC

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

Company Details

Entity Name: TORRINGTON ROAD ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2019
Business ALEI: 1305903
Annual report due: 31 Mar 2025
Business address: 286 TORRINGTON ROAD, LITCHFIELD, CT, 06759, United States
Mailing address: 286 TORRINGTON ROAD, LITCHFIELD, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: GAYLECARR@COHEN-THOMAS.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
Gayle C. Carr Agent 315 Main St, Derby, CT, 06418, United States PO Box 1642, Litchfield, CT, 06759, United States +1 203-305-3389 gaylecarr@cohen-thomas.com 44 Torrington Rd, Litchfield, CT, 06759-2700, United States

Officer

Name Role Business address Residence address
AVERY L. JENKINS Officer 286 TORRINGTON ROAD, LITCHFIELD, CT, 06759, United States 44 TORRINGTON ROAD, LITCHFIELD, CT, 06759, United States
GAYLE C. CARR Officer 286 TORRINGTON ROAD, LITCHFIELD, CT, 06759, United States 44 TORRINGTON ROAD, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012565639 2024-02-28 2024-02-28 Reinstatement Certificate of Reinstatement -
BF-0011998776 2023-09-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009232203 2023-08-04 - Annual Report Annual Report 2020
BF-0011867600 2023-06-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006530933 2019-04-11 2019-04-11 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
0003318082 Active OFS 2019-07-08 2024-07-08 ORIG FIN STMT

Parties

Name TORRINGTON ROAD ASSOCIATES LLC
Role Debtor
Name LITCHFIELD BANCORP
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