Search icon

3455 BERLIN TURNPIKE, LLC

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

Company Details

Entity Name: 3455 BERLIN TURNPIKE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2019
Business ALEI: 1318626
Annual report due: 31 Mar 2026
Business address: C/O M.J. AMENTA 135 Red Hill Drive, Glastonbury, CT, 06033, United States
Mailing address: P.O. BOX 310186, NEWINGTON, CT, United States, 06131
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MTIREINC@NETSCAPE.NET

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
ROBERT AMENTA Agent 867 CROMWELL AVENUE, ROCKY HILL, CT, 06067, United States P.O. BOX 310186, NEWINGTON, CT, 06131, United States +1 860-760-9000 MTIREINC@NETSCAPE.NET CONNECTICUT, 135 RED HILL DRIVE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
Marie Amenta Officer 867 Cromwell Ave, Rocky Hill, CT, 06067, United States 135 Red Hill Dr, Glastonbury, CT, 06033-3134, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013113432 2025-03-13 - Annual Report Annual Report -
BF-0012276000 2024-03-10 - Annual Report Annual Report -
BF-0011484454 2023-02-16 - Annual Report Annual Report -
BF-0010221390 2022-04-03 - Annual Report Annual Report 2022
0007357903 2021-05-29 - Annual Report Annual Report 2021
0007040670 2020-12-18 - Annual Report Annual Report 2020
0006625083 2019-08-15 2019-08-15 Business Formation Certificate of Organization -
See something incorrect or outdated?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