Search icon

CIRCLE HOLDING COMPANY, L.L.C.

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

Company Details

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

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This 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

Officer

Name Role Residence address
RM VOORWINDE Officer 36 Old Amity Rd, Bethany, CT, 06524-3418, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -

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
Hamden 29 BAGLEY AVE 2326/358/// 0.09 6548 Source Link
Appraisal Value $221,300
Land Use Description Single Fam M01
Zone T4
Neighborhood T
Land Appraised Value $72,200

Parties

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
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