Entity Name: | CIRCLE HOLDING COMPANY, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Mar 1997 |
Business ALEI: | 0559508 |
Annual report due: | 31 Mar 2026 |
Business address: | 36 OLD AMITY RD, BETHANY, CT, 06524, United States |
Mailing address: | 36 OLD AMITY RD, BETHANY, CT, United States, 06524 |
ZIP code: | 06524 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | stuart.xlam@gmail.com |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
RM VOORWINDE | Officer | 36 Old Amity Rd, Bethany, CT, 06524-3418, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DIEGO FERNANDEZ | Agent | 32 Old Amity Rd, Bethany, CT, 06524-3418, United States | 32 Old Amity Rd, Bethany, CT, 06524-3418, United States | +1 203-850-0350 | stuart.cypress@gmail.com | 32 Old Amity Rd, Bethany, CT, 06524-3418, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012929848 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0012162196 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011268197 | 2023-01-13 | - | Annual Report | Annual Report | - |
BF-0010998218 | 2022-09-06 | 2022-09-06 | Interim Notice | Interim Notice | - |
BF-0010642499 | 2022-06-15 | 2022-06-15 | Interim Notice | Interim Notice | - |
BF-0010642513 | 2022-06-15 | 2022-06-15 | Change of Agent | Agent Change | - |
BF-0010192378 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007334338 | 2021-05-13 | - | Annual Report | Annual Report | 2021 |
0006927843 | 2020-06-15 | 2020-06-15 | Reinstatement | Certificate of Reinstatement | - |
0006661266 | 2019-10-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
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 | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hamden | 29 BAGLEY AVE | 2326/358/// | 0.09 | 6548 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | MORALES PABLO & BERNICE & SURV |
Sale Date | 2003-11-13 |
Sale Price | $125,000 |
Name | KRAMER ROBERT |
Sale Date | 2003-05-28 |
Sale Price | $72,000 |
Name | CIRCLE HOLDING COMPANY, L.L.C. |
Sale Date | 2003-05-15 |
Name | HODIO JON F & JOYCE I |
Sale Date | 1989-10-27 |
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