Search icon

KNIES LLC

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

Company Details

Entity Name: KNIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 1997
Business ALEI: 0567662
Annual report due: 31 Mar 2026
Business address: 29 FIDDLEHEAD ROAD, OXFORD, CT, 06478, United States
Mailing address: 29 FIDDLEHEAD ROAD, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lknies@tileamerica.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
JOHN J. PALMERI Agent 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States +1 203-699-9132 john@palmerilaw.com 125 FLAGLER AVENUE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address
TRI-STATE REAL ESTATE LLC Officer 29 FIDDLEHEAD ROAD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927540 2025-03-03 - Annual Report Annual Report -
BF-0012175282 2024-02-01 - Annual Report Annual Report -
BF-0011260619 2023-03-03 - Annual Report Annual Report -
BF-0010310454 2022-02-25 - Annual Report Annual Report 2022
0007319138 2021-05-03 - Annual Report Annual Report 2021
0006793264 2020-02-25 - Annual Report Annual Report 2020
0006472697 2019-03-18 - Annual Report Annual Report 2019
0006018184 2018-01-19 - Annual Report Annual Report 2018
0005882816 2017-07-08 - Annual Report Annual Report 2017
0005609373 2016-07-22 - Annual Report Annual Report 2016

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
0005018411 Active OFS 2021-09-30 2026-11-19 AMENDMENT

Parties

Name KNIES LLC
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0005018366 Active OFS 2021-09-29 2026-11-19 AMENDMENT

Parties

Name People's United Bank, National Association
Role Secured Party
Name KNIES LLC
Role Debtor
Name THE BANK OF WESTERN MASSACHUSETTS
Role Secured Party
0003141514 Active OFS 2016-09-21 2026-11-19 AMENDMENT

Parties

Name KNIES LLC
Role Debtor
Name THE BANK OF WESTERN MASSACHUSETTS
Role Secured Party
0002833263 Active OFS 2011-09-01 2026-11-19 AMENDMENT

Parties

Name KNIES LLC
Role Debtor
Name THE BANK OF WESTERN MASSACHUSETTS
Role Secured Party
0002408869 Active OFS 2006-08-11 2026-11-19 AMENDMENT

Parties

Name KNIES LLC
Role Debtor
Name THE BANK OF WESTERN MASSACHUSETTS
Role Secured Party
0002105227 Active OFS 2001-11-19 2026-11-19 ORIG FIN STMT

Parties

Name KNIES LLC
Role Debtor
Name THE BANK OF WESTERN MASSACHUSETTS
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
West Hartford 585 NEW PARK AVENUE H14/3776/585// 0.62 - Source Link
Assessment Value $936,950
Appraisal Value $1,338,500
Land Use Description Commercial
Zone IG
Land Assessed Value $211,260
Land Appraised Value $301,800

Parties

Name KNIES LLC
Sale Date 1997-08-08
Sale Price $268,086
Name AIRGAS OF NEW ENGLAND REAL ESTATE INC C
Sale Date 1993-02-03
Sale Price $400,000
Name ADNIL GASES INC
Sale Date 1991-06-03
Sale Price $350,000
Name LINDE HARTFORD INC
Sale Date 1991-06-03
Sale Price $1
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