Search icon

150 PRODUCTION COURT, LLC

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

Company Details

Entity Name: 150 PRODUCTION COURT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Apr 2019
Business ALEI: 1305954
Annual report due: 31 Mar 2026
Business address: 150 Production, Ste#6, New Britain, CT, 06051, United States
Mailing address: 150 Production Court, Ste #6, New Britain, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: brenda@cedar-mtn.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

Officer

Name Role Business address Residence address
MATTHEW DONOVAN Officer 150 Production Court, New Britain, CT, 06051, United States 150 Production Ct, 6, New Britain, CT, 06051-2913, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN W. DOMBROWSKI JR. Agent 158 OX YOKE DRIVE, WETHERSFIELD, CT, 06109, United States 158 OX YOKE DRIVE, WETHERSFIELD, CT, 06109, United States +1 860-372-4617 brenda@cedar-mtn.com 158 OX YOKE DR., WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109637 2025-03-14 - Annual Report Annual Report -
BF-0012272673 2024-02-08 - Annual Report Annual Report -
BF-0011477908 2023-02-22 - Annual Report Annual Report -
BF-0010258805 2022-03-09 - Annual Report Annual Report 2022
0007198830 2021-03-02 - Annual Report Annual Report 2021
0006831213 2020-03-13 - Annual Report Annual Report 2020
0006531793 2019-04-10 2019-04-10 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
0005203572 Active OFS 2024-03-25 2029-08-26 AMENDMENT

Parties

Name 150 PRODUCTION COURT, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005198540 Active OFS 2024-03-19 2029-08-26 AMENDMENT

Parties

Name 150 PRODUCTION COURT, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003326555 Active OFS 2019-08-26 2029-08-26 ORIG FIN STMT

Parties

Name 150 PRODUCTION COURT, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003326556 Active OFS 2019-08-26 2029-08-26 ORIG FIN STMT

Parties

Name 150 PRODUCTION COURT, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003318734 Active OFS 2019-07-11 2024-07-11 ORIG FIN STMT

Parties

Name 150 PRODUCTION COURT, LLC
Role Debtor
Name TD BANK. N.A.
Role Secured Party
0003318736 Active OFS 2019-07-11 2024-07-11 ORIG FIN STMT

Parties

Name 150 PRODUCTION COURT, LLC
Role Debtor
Name TD BANK, N.A.
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