Entity Name: | CENTRAL CONNECTICUT TITLE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Dec 1998 |
Business ALEI: | 0607901 |
Annual report due: | 31 Mar 2026 |
Business address: | 1334 CHAMBERLAIN HIGHWAY, KENSINGTON, CT, 06037, United States |
Mailing address: | 1334 CHAMBERLAIN HIGHWAY, KENSINGTON, CT, United States, 06037 |
ZIP code: | 06037 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | cct1111@comcast.net |
NAICS
541191 Title Abstract and Settlement OfficesThis U.S. industry comprises establishments (except offices of lawyers and attorneys) primarily engaged in one or more of the following activities: (1) researching public land records to gather information relating to real estate titles; (2) preparing documents necessary for the transfer of the title, financing, and settlement; (3) conducting final real estate settlements and closings; and (4) filing legal and other documents relating to the sale of real estate. Real estate settlement offices, title abstract companies, and title search companies are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
CARL ULATOWSKI | Officer | 1334 CHAMBERLAIN HIGHWAY, KENSINGTON, CT, 06037, United States | 1334 CHAMBERLAIN HIGHWAY, KENSINGTON, CT, 06037, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CARL R. ULATOWSKI | Agent | 1334 CHAMBERLAIN HIGHWAY, KENSINGTON, CT, 06037, United States | 1334 CHAMBERLAIN HIGHWAY, KENSINGTON, CT, 06037, United States | +1 860-280-7661 | cct1111@comcast.net | 1334 CHAMBERLAIN HIGHWAY, KENSINGTON, CT, 06037, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012937197 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012075542 | 2024-04-03 | - | Annual Report | Annual Report | - |
BF-0010704327 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0011150750 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0009916937 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0009739137 | 2023-02-14 | - | Annual Report | Annual Report | 2020 |
BF-0009739135 | 2023-02-09 | - | Annual Report | Annual Report | 2019 |
BF-0009739138 | 2023-02-09 | - | Annual Report | Annual Report | 2017 |
BF-0009739136 | 2023-02-09 | - | Annual Report | Annual Report | 2018 |
BF-0009739139 | 2023-01-20 | - | Annual Report | Annual Report | 2016 |
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