Search icon

C & K COMMERCIAL DEVELOPMENT, L.L.C.

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

Company Details

Entity Name: C & K COMMERCIAL DEVELOPMENT, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 1997
Business ALEI: 0570022
Annual report due: 31 Mar 2026
Business address: 76 EASTERN BOULEVARD, GLASTONBURY, CT, 06033, United States
Mailing address: 76 EASTERN BOULEVARD, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lorrained@cashmankatz.com
E-Mail: brandys@cashmankatz.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY CASHMAN Agent 76 EASTERN BOULEVARD, GLASTONBURY, CT, 06033, United States 76 EASTERN BOULEVARD, GLASTONBURY, CT, 06033, United States +1 860-498-8446 brandys@cashmankatz.com 15 WATERSIDE LANE, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
ANTHONY F. CASHMAN Officer 76 EASTERN BLVD., GLASTONBURY, CT, 06033, United States 15 WATERSIDE LANE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927799 2025-01-21 - Annual Report Annual Report -
BF-0012178495 2024-01-23 - Annual Report Annual Report -
BF-0011260417 2023-01-17 - Annual Report Annual Report -
BF-0010394381 2022-03-21 - Annual Report Annual Report 2022
0007134813 2021-02-08 - Annual Report Annual Report 2021
0006765271 2020-02-20 - Annual Report Annual Report 2020
0006383819 2019-02-14 - Annual Report Annual Report 2019
0006273524 2018-11-07 - Annual Report Annual Report 2018
0006246431 2018-09-13 2018-09-13 Change of Agent Agent Change -
0006000937 2018-01-11 - Annual Report Annual Report 2017

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
0005168525 Active OFS 2023-10-04 2028-12-06 AMENDMENT

Parties

Name CASHMAN & KATZ, L.L.C.
Role Debtor
Name 78 EASTERN BLVD. GLAS, LLC
Role Debtor
Name C & K COMMERCIAL DEVELOPMENT, L.L.C.
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003419901 Active OFS 2021-01-06 2026-01-20 AMENDMENT

Parties

Name C & K COMMERCIAL DEVELOPMENT, L.L.C.
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003348750 Active OFS 2020-01-08 2025-03-11 AMENDMENT

Parties

Name CASHMAN & KATZ, L.L.C.
Role Debtor
Name PEOPLESBANK
Role Secured Party
Name C & K COMMERCIAL DEVELOPMENT, L.L.C.
Role Debtor
0003279239 Active OFS 2018-12-06 2028-12-06 ORIG FIN STMT

Parties

Name C & K COMMERCIAL DEVELOPMENT, L.L.C.
Role Debtor
Name PEOPLESBANK
Role Secured Party
Name 78 EASTERN BLVD. GLAS, LLC
Role Debtor
Name CASHMAN & KATZ, L.L.C.
Role Debtor
0003090089 Active OFS 2015-11-25 2026-01-20 AMENDMENT

Parties

Name C & K COMMERCIAL DEVELOPMENT, L.L.C.
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003043595 Active OFS 2015-03-11 2025-03-11 ORIG FIN STMT

Parties

Name CASHMAN & KATZ, L.L.C.
Role Debtor
Name PEOPLESBANK
Role Secured Party
Name C & K COMMERCIAL DEVELOPMENT, L.L.C.
Role Debtor
0002794746 Active OFS 2011-01-20 2026-01-20 ORIG FIN STMT

Parties

Name C & K COMMERCIAL DEVELOPMENT, L.L.C.
Role Debtor
Name PEOPLESBANK
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
Glastonbury 76 EASTERN BLVD F5/2100/E0003// 2.11 11999 Source Link
Acct Number 21000076
Assessment Value $1,090,700
Appraisal Value $1,558,100
Land Use Description Commercial Improv
Zone PE
Land Assessed Value $546,500
Land Appraised Value $780,700

Parties

Name 78 EASTERN BLVD. GLAS, LLC
Sale Date 2018-08-22
Sale Price $700,000
Name BECKER HAROLD S+MARILYN L LIV TRUSTS
Sale Date 2018-08-22
Name BECKER HAROLD S TRUSTEE
Sale Date 2018-08-22
Name BECKER HAROLD S+MARILYN L CO-TRS
Sale Date 1996-01-17
Name BECKER HAROLD S +MARILYN L CO-TR
Sale Date 1996-01-17
Name BECKER HAROLD S+MARILYN L DBA
Sale Date 1985-06-17
Name C & K COMMERCIAL DEVELOPMENT, L.L.C.
Sale Date 1997-10-01
Sale Price $325,000
Name SASCO 1997-N1 REO LLC
Sale Date 1997-10-01
Name SASCO 1997-N1 REO LLC
Sale Date 1997-08-06
Name SASCO 1997-N1 LLC
Sale Date 1997-08-06
Name PROPERTY ASSET MANAGEMENT INC.
Sale Date 1997-08-06
Name ALI INC
Sale Date 1994-10-26
Name CHARNAS ROBERT D
Sale Date 1988-10-31
Sale Price $1,950,000
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