Search icon

CENTRAL CONNECTICUT TITLE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541191 Title Abstract and Settlement Offices

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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