CHAPIN PLACE INVESTORS LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CHAPIN PLACE INVESTORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Dec 1995 |
Business ALEI: | 0528583 |
Annual report due: | 31 Mar 2026 |
Business address: | 74 CARD ST, LEBANON, CT, 06249, United States |
Mailing address: | PO Box 56, Mansfield Center, CT, United States, 06250 |
ZIP code: | 06249 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | chapinplaceinvestors@gmail.com |
E-Mail: | ctproperties@sbcglobal.net |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Matthew Mitlitsky | Agent | 62 Kaya Ln, Mansfield Center, CT, 06250-1332, United States | PO Box 56, Mansfield Center, CT, 06250, United States | +1 860-336-1603 | chapinplaceinvestors@gmail.com | 62 Kaya Ln, Mansfield Center, CT, 06250-1332, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ADA MITLITSKY | Officer | 74 CARD ST, LEBANON, CT, 06249, United States | 74 CARD ST, LEBANON, CT, 06249, United States |
Richard Mitlitsky | Officer | - | 62 Kaya Ln, Mansfield Center, CT, 06250-1332, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012919996 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0012391055 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011395570 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010387269 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007133606 | 2021-02-08 | - | Annual Report | Annual Report | 2019 |
0007133615 | 2021-02-08 | - | Annual Report | Annual Report | 2020 |
0007133618 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006098939 | 2018-02-22 | 2018-02-22 | Change of Agent | Agent Change | - |
0006092160 | 2018-02-22 | - | Annual Report | Annual Report | 2018 |
0005977236 | 2017-12-01 | - | Annual Report | Annual Report | 2017 |
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