Search icon

BLACKTHORN HOLDINGS LLC

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

Company Details

Entity Name: BLACKTHORN HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 1997
Business ALEI: 0569808
Annual report due: 31 Mar 2026
Business address: 55 OAK RIDGE DRIVE 195 WEST MAIN STREET, AVON, CT, 06001, United States
Mailing address: C/O RUBI ASSOCIATES LLC 195 WEST MAIN STREET, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: barrybrubinfeld@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EX1Z5BQYX5W267 0569808 US-CT GENERAL ACTIVE 1997-08-21

Addresses

Legal C/O KATHLEEN C. LAURIA, WEST HARTFORD, US-CT, US, 06117
Headquarters 55 OAK RIDGE DRIVE 195 WEST MAIN STREET, Avon, US-CT, US, 06001

Registration details

Registration Date 2017-07-15
Last Update 2024-02-09
Status LAPSED
Next Renewal 2024-02-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0569808

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHLEEN C. LAURIA Agent 6 SYCAMORE LANE, WEST HARTFORD, CT, 06117, United States 6 SYCAMORE LANE, WEST HARTFORD, CT, 06117, United States +1 860-983-0670 barrybrubinfeld@gmail.com 235 EAST RIVER DR 202, EAST HARTFORD, CT, 06108, United States

Officer

Name Role Business address Residence address
BARRY RUBINFELD Officer 195 WEST MAIN ST, AVON, CT, 06001, United States 55 OAKRIDGE DR., AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927785 2025-02-28 - Annual Report Annual Report -
BF-0012175001 2024-01-12 - Annual Report Annual Report -
BF-0011263209 2023-01-14 - Annual Report Annual Report -
BF-0010265194 2022-03-04 - Annual Report Annual Report 2022
0007087782 2021-01-30 - Annual Report Annual Report 2021
0006749431 2020-02-10 - Annual Report Annual Report 2020
0006407354 2019-02-25 - Annual Report Annual Report 2019
0006001569 2018-01-11 - Annual Report Annual Report 2018
0005894850 2017-07-25 - Annual Report Annual Report 2017
0005618044 2016-08-01 - 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
0005120484 Active OFS 2023-02-15 2028-03-06 AMENDMENT

Parties

Name BLACKTHORN HOLDINGS LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003221671 Active OFS 2018-01-09 2028-03-06 AMENDMENT

Parties

Name BLACKTHORN HOLDINGS LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002916420 Active OFS 2013-01-18 2028-03-06 AMENDMENT

Parties

Name BLACKTHORN HOLDINGS LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002621619 Active OFS 2008-03-06 2028-03-06 ORIG FIN STMT

Parties

Name BLACKTHORN HOLDINGS LLC
Role Debtor
Name PEOPLE'S UNITED 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
West Hartford 65 KANE STREET H11/2991/65// 2.06 - Source Link
Assessment Value $3,706,920
Appraisal Value $5,295,600
Land Use Description Commercial
Land Assessed Value $700,420
Land Appraised Value $1,000,600

Parties

Name BLACKTHORN HOLDINGS LLC
Sale Date 1997-09-26
Sale Price $3,515,000
Name MANUFACTURERS LIFE INSURANCE COMPANY US
Sale Date 1997-09-22
Name MANUFACTURERS LIFE INS CO
Sale Date 1991-05-29
Name MANUFACTURERS LIFE INS CO
Sale Date 1984-07-23
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