Search icon

AGC REALTY, L.L.C.

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

Company Details

Entity Name: AGC REALTY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Aug 1998
Business ALEI: 0599496
Annual report due: 31 Mar 2025
Business address: 10 ALLREAD DRIVE, TERRYVILLE, CT, 06786, United States
Mailing address: 10 ALLREAD DRIVE, TERRYVILLE, CT, United States, 06786
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: nikki@accugrind.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nicole Hainsworth Agent 10 ALLREAD DRIVE, TERRYVILLE, CT, 06786, United States 10 ALLREAD DRIVE, TERRYVILLE, CT, 06786, United States +1 860-582-5088 nikki@accugrind.com ACCU-GRIND CUTTER SERVICE, INC. 10 ALLREAD DR., TERRYVILLE, CT, 06786, United States

Officer

Name Role Business address Residence address
Corey Clukey Officer 10 Allread Dr, Terryville, CT, 06786-7301, United States 6 Washington St, Burlington, CT, 06013-2573, United States
RICHARD N. CLUKEY JR Officer 10 ALLREAD DRIVE, TERRYVILLE, CT, 06786, United States 261 SYCAMORE DR, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173501 2024-03-06 - Annual Report Annual Report -
BF-0011147459 2023-02-08 - Annual Report Annual Report -
BF-0010529525 2022-04-04 - Annual Report Annual Report -
BF-0009086614 2022-02-02 - Annual Report Annual Report 2020
BF-0009086613 2022-02-02 - Annual Report Annual Report 2019
BF-0009086612 2022-02-02 - Annual Report Annual Report 2018
BF-0009916717 2022-02-02 - Annual Report Annual Report -
BF-0009086615 2022-02-01 - Annual Report Annual Report 2017
0005640050 2016-08-31 - Annual Report Annual Report 2016
0005434690 2015-11-20 - Annual Report Annual Report 2015

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
0003427779 Active OFS 2021-02-22 2025-12-30 AMENDMENT

Parties

Name AGC REALTY, L.L.C.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003411068 Active OFS 2020-11-05 2025-12-30 AMENDMENT

Parties

Name AGC REALTY, L.L.C.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003411082 Active OFS 2020-11-05 2025-12-30 AMENDMENT

Parties

Name AGC REALTY, L.L.C.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003096253 Active OFS 2015-12-30 2025-12-30 ORIG FIN STMT

Parties

Name AGC REALTY, L.L.C.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003096257 Active OFS 2015-12-30 2025-12-30 ORIG FIN STMT

Parties

Name THOMASTON SAVINGS BANK
Role Secured Party
Name AGC REALTY, L.L.C.
Role Debtor
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