Search icon

CRP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CRP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 1995
Business ALEI: 0507513
Annual report due: 31 Mar 2026
Business address: 25 NORTON PLACE, PLAINVILLE, CT, 06062, United States
Mailing address: 25 NORTON PLACE, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: SRewenko@cwpm.net

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2000-01-12
Expiration Date: 2000-12-31
Status: Expired
Product: Asbestos Abatement, Trucking,Scrap Metal, Bulky Waste Recycling, Snow Plowing
Number Of Employees: 28
Goods And Services Description: Environmental Services

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAMES A. MANAFORT JR. Officer 414 NEW BRITAIN AVENUE, PLAINVILLE, CT, 06062, United States 40 PORTAGE CROSSING, FARMINGTON, CT, 06032, United States
WILLIAM MANAFORT Officer 414 NEW BRITAIN AVENUE, PLAINVILLE, CT, 06062, United States 151 WARNER RD., KENSINGTON, CT, 06062, United States
JUSTIN MANAFORT Officer 414 NEW BRITAIN AVENUE, PLAINVILLE, CT, 06062, United States 33 LENA AVENUE, PLAINVILLE, CT, 06062, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD T. LYNCH JR. Agent 1 LIBERTY SQUARE, 2ND FLR., NEW BRITAIN, CT, 06052, United States 1 LIBERTY SQUARE, 2ND FLR., NEW BRITAIN, CT, 06052, United States +1 860-893-0500 SRewenko@cwpm.net 1891 STANLEY ST, NEW BRITAIN, CT, 06053, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0007284 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE DOES NOT WISH TO RENEW - 2003-08-01 2004-07-31
DMCR.001440 DEMOLITION CONTRACTOR INACTIVE - 2004-10-01 2004-10-01 2005-09-30
50.001932 Lead Abatement Contractor INACTIVE LAPSED DUE TO NON-RENEWAL 1999-01-04 2015-08-01 2016-01-31
53.000278 Asbestos Contractor INACTIVE PRIOR DISCIPLINE 1998-06-12 2016-07-01 2017-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922465 2025-03-26 - Annual Report Annual Report -
BF-0012360708 2024-04-17 - Annual Report Annual Report -
BF-0011254189 2023-03-13 - Annual Report Annual Report -
BF-0010202779 2022-04-15 - Annual Report Annual Report 2022
BF-0010115716 2021-09-10 2021-09-10 Merger Certificate of Merger -
0007326801 2021-05-07 - Annual Report Annual Report 2021
0006757026 2020-02-14 - Annual Report Annual Report 2020
0006498676 2019-03-27 - Annual Report Annual Report 2019
0006176617 2018-05-04 - Annual Report Annual Report 2018
0005760163 2017-02-02 - 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
0005260835 Active OFS 2025-01-06 2030-06-02 AMENDMENT

Parties

Name CRP, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003358779 Active OFS 2020-03-16 2030-06-02 AMENDMENT

Parties

Name CRP, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003058416 Active OFS 2015-06-02 2030-06-02 ORIG FIN STMT

Parties

Name CRP, LLC
Role Debtor
Name TD BANK, N.A.
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
Berlin 0 ROUTE NINE 9-2/76A/12Z// 0.52 7726 Source Link
Acct Number 1039300
Assessment Value $3,700
Appraisal Value $5,300
Land Use Description Ind Undevp
Zone GI
Neighborhood 2030
Land Appraised Value $5,300

Parties

Name CRP, LLC
Sale Date 2007-10-02
Name CRP, LLC
Sale Date 1995-10-16
Berlin 0 ROUTE SEVENTY TWO 10-1/76A/11Z// 3.42 7814 Source Link
Acct Number 1048470
Assessment Value $13,800
Appraisal Value $19,700
Land Use Description Ind Undevp
Zone GI
Neighborhood 2030
Land Appraised Value $19,700

Parties

Name CRP, LLC
Sale Date 2006-07-24
Name MBA, LLC
Sale Date 1998-08-21
Sale Price $20,000
Berlin 0 CHRISTIAN LN 4-3/76A/1E// 2.72 8006 Source Link
Acct Number 1100015
Assessment Value $105,600
Appraisal Value $150,900
Land Use Description Municipal MDL-00
Zone GI
Neighborhood 3
Land Appraised Value $150,900

Parties

Name CRP, LLC
Sale Date 2009-10-19
Sale Price $123,750
Name BERLIN TOWN OF
Sale Date 1968-01-26
Berlin 0 CHRISTIAN LN 10-1/76A/4B// 10.76 7725 Source Link
Acct Number 1039290
Assessment Value $159,700
Appraisal Value $228,100
Land Use Description Ind Develo
Zone GI
Neighborhood 2030
Land Appraised Value $228,100

Parties

Name CRP, LLC
Sale Date 1995-11-02
Name CRP, LLC
Sale Date 1995-10-16
Berlin 339 CHRISTIAN LN 10-1/76A/5A// 0.43 1757 Source Link
Acct Number 1018830
Assessment Value $94,600
Appraisal Value $135,200
Land Use Description Vac Dev Lnd
Zone GI
Neighborhood 3
Land Appraised Value $135,200

Parties

Name CRP, LLC
Sale Date 1955-10-16
Berlin 0 CHRISTIAN LN 10-1/76A/3A// 1.8 7871 Source Link
Acct Number 1054930
Assessment Value $7,400
Appraisal Value $10,500
Land Use Description Ind Undevp
Zone GI
Neighborhood 2030
Land Appraised Value $10,500

Parties

Name CRP, LLC
Sale Date 1995-10-16
Berlin 415 CHRISTIAN LN 3-4/76A/3B/7723/ 51.69 7723 Source Link
Acct Number 1039280
Assessment Value $2,430,500
Appraisal Value $3,472,000
Land Use Description Ind Wrhse
Zone GI
Neighborhood 2030
Land Appraised Value $1,183,600

Parties

Name CRP, LLC
Sale Date 1995-10-16
Berlin 351 CHRISTIAN LN 10-1/76A/4A// 0.46 5813 Source Link
Acct Number 1059140
Assessment Value $95,100
Appraisal Value $135,900
Land Use Description Vac Dev Lnd
Zone GI
Neighborhood 3
Land Appraised Value $135,900

Parties

Name CRP, LLC
Sale Date 1995-10-16
Berlin 333 CHRISTIAN LN 10-1/76A/5// 0.4 1756 Source Link
Acct Number 1018820
Assessment Value $224,200
Appraisal Value $320,300
Land Use Description Single Family
Zone GI-2
Neighborhood 3
Land Appraised Value $121,000

Parties

Name CRP, LLC
Sale Date 1995-10-16
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