Search icon

COLUMBUS LLC

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

Company Details

Entity Name: COLUMBUS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 1994
Business ALEI: 0500311
Annual report due: 31 Mar 2026
Business address: 27 Columbus Blvd, New Britain, CT, 06051, United States
Mailing address: 59 HIGH ST, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: FIRM@BERRYLAWLLC.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
ANDREW KOWALSKI Agent 27 Columbus Blvd, New Britain, CT, 06051, United States 59 HIGH STREET, NEW BRITAIN, CT, 06051, United States +1 860-985-1010 FIRM@BERRYLAWLLC.COM 201 WOODMONT ROAD, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW KOWALSKI Officer 27 Columbus Blvd, New Britain, CT, 06051, United States +1 860-985-1010 FIRM@BERRYLAWLLC.COM 201 WOODMONT ROAD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919072 2025-03-31 - Annual Report Annual Report -
BF-0012397776 2024-03-20 - Annual Report Annual Report -
BF-0011392924 2023-03-08 - Annual Report Annual Report -
BF-0010230687 2022-01-26 - Annual Report Annual Report 2022
BF-0009762505 2021-10-12 - Annual Report Annual Report -
0006823709 2020-03-06 - Annual Report Annual Report 2020
0006553159 2019-05-07 - Annual Report Annual Report 2019
0006264359 2018-10-24 - Annual Report Annual Report 2018
0005877635 2017-06-27 2017-06-27 Change of Agent Agent Change -
0005875613 2017-06-27 - Annual Report Annual Report 2017

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
0002943549 Active MUNICIPAL 2013-06-14 2028-06-14 ORIG FIN STMT

Parties

Name COLUMBUS LLC
Role Debtor
Name TOWN OF KILLINGLY
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
New Britain 27 COLUMBUS BLVD C7C/29/// 1.14 374 Source Link
Acct Number 16300027
Assessment Value $230,930
Appraisal Value $329,900
Land Use Description Industrial MDL-96
Zone CBD
Neighborhood 106L
Land Assessed Value $88,830
Land Appraised Value $126,900

Parties

Name COLUMBUS LLC
Sale Date 1994-04-26
Name HIGH STREET ASSOCIATES
Sale Date 1987-09-09
Name JOHN J OLIVERI JOHN S OLIVERI
Sale Date 1986-08-13
Name P + A RENTAL COMPANY INC
Sale Date 1979-08-09
Name PHILIP A HICKS
Sale Date 1978-08-22
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