Search icon

111-117 Hartford Turnpike LLC

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

Company Details

Entity Name: 111-117 Hartford Turnpike LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Sep 2022
Business ALEI: 2637423
Annual report due: 31 Mar 2025
Business address: 129 Bakos Rd, Tolland, CT, 06084-2113, United States
Mailing address: 129 Bakos Rd, Tolland, CT, United States, 06084-2113
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: tollandprocenter@gmail.com
E-Mail: tollandprocenter@outlook.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
Icheng Chiang Agent 129 Bakos Rd, Tolland, CT, 06084-2113, United States 129 Bakos Rd, Tolland, CT, 06084-2113, United States +1 347-541-4637 robert.chiang@live.com 129 Bakos Rd, Tolland, CT, 06084-2113, United States

Officer

Name Role Business address Phone E-Mail Residence address
Icheng Chiang Officer 129 Bakos Rd, Tolland, CT, 06084-2113, United States +1 347-541-4637 robert.chiang@live.com 129 Bakos Rd, Tolland, CT, 06084-2113, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012386443 2025-01-30 - Annual Report Annual Report -
BF-0011072308 2023-02-06 - Annual Report Annual Report -
BF-0011019036 2022-09-29 - 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
0005108378 Active OFS 2022-12-06 2027-12-06 ORIG FIN STMT

Parties

Name 111-117 Hartford Turnpike LLC
Role Debtor
Name Windsor Federal Savings and Loan Association
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