Search icon

EOC Development, LLC

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

Company Details

Entity Name: EOC Development, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2022
Business ALEI: 2654256
Annual report due: 31 Mar 2026
Business address: 15 Shanti Place, Tolland, CT, 06084, United States
Mailing address: 15 Shanti Place, Tolland, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: eoilchange@yahoo.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
Gerald Gallo Agent 15 Shanti Place, Tolland, CT, 06084, United States 15 Shanti Pl, Tolland, CT, 06084-2556, United States +1 860-874-4988 eoilchange@yahoo.com 15 Shanti Pl, Tolland, CT, 06084-2556, United States

Officer

Name Role Business address Phone E-Mail Residence address
Gerald Gallo Officer 15 Shanti Pl, Tolland, CT, 06084-2556, United States +1 860-874-4988 eoilchange@yahoo.com 15 Shanti Pl, Tolland, CT, 06084-2556, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013210941 2025-03-31 - Annual Report Annual Report -
BF-0011065125 2024-01-18 - Annual Report Annual Report -
BF-0012392611 2024-01-18 - Annual Report Annual Report -
BF-0011050950 2022-11-01 2022-11-01 Change of NAICS Code NAICS Code Change -
BF-0011050347 2022-10-31 - 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
0005188158 Active OFS 2024-01-22 2028-02-09 AMENDMENT

Parties

Name EOC Development, LLC
Role Debtor
Name Express Oil Change, LLC
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
0005119528 Active OFS 2023-02-09 2028-02-09 ORIG FIN STMT

Parties

Name Express Oil Change, LLC
Role Debtor
Name EOC Development, LLC
Role Debtor
Name Thomaston Savings 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
Bristol 735 FARMINGTON AVE 53//12// 0.52 2069 Source Link
Acct Number 0113905
Assessment Value $401,450
Appraisal Value $573,500
Land Use Description Rtl Oil St
Zone BG
Land Assessed Value $154,980
Land Appraised Value $221,400

Parties

Name 735 FARMINGTON LLC
Sale Date 2024-09-05
Sale Price $365,000
Name EOC Development, LLC
Sale Date 2023-02-10
Sale Price $570,000
Name 735 FARMINGTON AVE, LLC
Sale Date 2011-05-10
Sale Price $390,000
Name NUTMEG FINANCIAL HOLDINGS LLC
Sale Date 2011-02-25
Name ION BANK
Sale Date 2010-10-15
Sale Price $461,800
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