Entity Name: | CANTERBURY VILLAGE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Aug 1999 |
Business ALEI: | 0627033 |
Annual report due: | 31 Mar 2026 |
Business address: | 144 NORTH MAIN ST., TERRYVILLE, CT, 06786, United States |
Mailing address: | 144 NORTH MAIN ST., TERRYVILLE, CT, United States, 06786 |
ZIP code: | 06786 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | timbobroske@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK ZIOGAS | Agent | 88 Valley St, 2nd Floor, Bristol, CT, 06010-4933, United States | P.OBox 1197, BRISTOL, CT, 06010, United States | +1 860-589-4121 | mziogas@csmzllc.com | 674 HILL ST., BRISTOL, CT, 06010, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TIM BOBROSKE | Officer | 144 NORTH MAIN ST, TERRYVILLE, CT, 06786, United States | 141 BURLINGTON RD, HARWINTON, CT, 06791, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012938629 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012340337 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011156400 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0010322337 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007204804 | 2021-03-04 | - | Annual Report | Annual Report | 2021 |
0006904195 | 2020-05-14 | - | Annual Report | Annual Report | 2020 |
0006495293 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006337381 | 2019-01-25 | - | Annual Report | Annual Report | 2018 |
0006007999 | 2018-01-15 | - | Annual Report | Annual Report | 2017 |
0005772843 | 2017-02-23 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005270529 | Active | OFS | 2025-02-24 | 2030-02-24 | ORIG FIN STMT | |||||||||||||
|
Name | CANTERBURY VILLAGE, LLC |
Role | Debtor |
Name | NORTHWEST COMMUNITY BANK |
Role | Secured Party |
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