Search icon

CARMEL NORTH COLONY ASSOCIATES, LLC

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

Company Details

Entity Name: CARMEL NORTH COLONY ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 1997
Business ALEI: 0567580
Annual report due: 31 Mar 2026
Business address: 711 NORTH COLONY ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: 20 SEAVIEW AVE, MILFORD, CT, United States, 06460
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JBlanck@squireblanckcpas.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
ANTHONY R. DECHELLO Agent 110 WASHINGTON AVENUE, NEW HAVEN, CT, 06473, United States 110 WASHINGTON AVENUE, NEW HAVEN, CT, 06473, United States +1 203-982-3754 ard@dechellolaw.com 28 MELISSA DRIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
JOSEPH H BLICHFELDT III Officer 711 NORTH COLONY ROAD, WALLINGFORD, CT, 06492, United States 20 SEAVIEW AVE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927527 2025-03-25 - Annual Report Annual Report -
BF-0012174643 2024-03-28 - Annual Report Annual Report -
BF-0011260156 2023-03-30 - Annual Report Annual Report -
BF-0010210277 2022-03-04 - Annual Report Annual Report 2022
0007201359 2021-03-03 - Annual Report Annual Report 2021
0006933323 2020-06-26 - Annual Report Annual Report 2020
0006636055 2019-09-03 - Annual Report Annual Report 2019
0006219641 2018-07-20 - Annual Report Annual Report 2018
0006219638 2018-07-20 - Annual Report Annual Report 2017
0005814536 2017-03-29 2017-03-29 Change of Agent Address Agent Address Change -

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
0005047418 Active OFS 2022-02-17 2027-03-23 AMENDMENT

Parties

Name CARMEL NORTH COLONY ASSOCIATES, LLC
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
0003169905 Active OFS 2017-03-23 2027-03-23 ORIG FIN STMT

Parties

Name CARMEL NORTH COLONY ASSOCIATES, LLC
Role Debtor
Name THE GUILFORD SAVINGS BANK
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
Wallingford 711 NORTH COLONY RD 91//91// 1.92 138056 Source Link
Acct Number 2009001
Assessment Value $2,518,600
Appraisal Value $3,598,000
Land Use Description AUTO V S&S
Zone RF40
Land Assessed Value $638,400
Land Appraised Value $912,000

Parties

Name CARMEL NORTH COLONY ASSOCIATES, LLC
Sale Date 2009-01-06
Sale Price $1,250,000
Name MCNAMARA FRANCIS E ET AL
Sale Date 1990-08-20
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