Search icon

COLONIAL BT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLONIAL BT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 2000
Business ALEI: 0658068
Annual report due: 31 Mar 2026
Business address: 145 I FOSTER DRIVE, WILLIMANTIC, CT, 08701, United States
Mailing address: 415 Cedar Bridge Avenue, Suite 8, LAKEWOOD, NJ, United States, 08701
Place of Formation: CONNECTICUT
E-Mail: rita@ctmgllc.com
E-Mail: zdubin@ctmgllc.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mordechai Sternstein Agent 145 I FOSTER DRIVE, WILLIMANTIC, CT, 08701, United States 145 I FOSTER DRIVE, WILLIMANTIC, CT, 08701, United States +1 732-666-2639 zdubin@ctmgllc.com 676 Mix Avenue, Hamden, CT, 06514, United States

Officer

Name Role Business address Residence address
MORDECHAI STERNSTEIN Officer 145 FOSTER DR., WILLIMANTIC, CT, 06226, United States 145 FOSTER DR., WILLIMANTIC, CT, 06226, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013344598 2025-03-12 - Annual Report Annual Report -
BF-0012148953 2024-01-17 - Annual Report Annual Report -
BF-0011397302 2023-01-05 - Annual Report Annual Report -
BF-0010242534 2022-03-23 - Annual Report Annual Report 2022
0007098101 2021-02-01 - Annual Report Annual Report 2021
0006767032 2020-02-20 - Annual Report Annual Report 2020
0006372339 2019-02-08 - Annual Report Annual Report 2019
0006008103 2018-01-15 - Annual Report Annual Report 2018
0005901475 2017-08-02 - Annual Report Annual Report 2017
0005654294 2016-09-19 - Annual Report Annual Report 2016

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
0003447034 Active OFS 2021-06-02 2026-10-07 AMENDMENT

Parties

Name COLONIAL BT, LLC
Role Debtor
Name FANNIE MAE
Role Secured Party
0003144218 Active OFS 2016-10-07 2026-10-07 ORIG FIN STMT

Parties

Name COLONIAL BT, LLC
Role Debtor
Name FANNIE MAE
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
Windham 36 FOSTER DR 14/193/8/4/ 0.00 6368 Source Link
Acct Number 00531000
Assessment Value $8,717,970
Appraisal Value $12,454,240
Land Use Description Commercial Apts
Zone R5
Neighborhood 220
Land Assessed Value $2,520,000
Land Appraised Value $3,600,000

Parties

Name COLONIAL BT, LLC
Sale Date 2000-08-14
Sale Price $6,448,000
Name FOSTER LESTER E & ROBERT S
Sale Date 1963-05-01
Windham 455 ASH ST 14/193/7/A/ 0.26 4370 Source Link
Acct Number 00530700
Assessment Value $132,050
Appraisal Value $188,640
Land Use Description Res Dwelling
Zone R5
Neighborhood 220
Land Assessed Value $27,020
Land Appraised Value $38,600

Parties

Name MPC SQUANKUM LLC
Sale Date 2016-09-30
Name COLONIAL BT, LLC
Sale Date 2014-10-15
Sale Price $75,000
Name ARDON EDWIN & MAYRA
Sale Date 1998-12-31
Sale Price $87,000
Name BOVINO GEORGE A
Sale Date 1991-08-26
Mansfield FOSTER DR 38/102/1// 14.50 5217 Source Link
Acct Number 38 102 1
Assessment Value $7,675,300
Appraisal Value $10,964,600
Land Use Description Apartment
Zone R20
Neighborhood C050
Land Assessed Value $1,456,000
Land Appraised Value $2,080,000

Parties

Name COLONIAL BT, LLC
Sale Date 2000-08-14
Sale Price $9,052,000
Name FOSTER ROBERT S & LESTER E
Sale Date 1963-05-22
Windham 455R ASH ST 14/193/7B// 0.18 4371 Source Link
Acct Number 00530800
Assessment Value $2,610
Appraisal Value $3,730
Land Use Description Res Vacant
Zone R5
Neighborhood 220
Land Assessed Value $2,610
Land Appraised Value $3,730

Parties

Name MPC SQUANKUM LLC
Sale Date 2016-09-30
Name COLONIAL BT, LLC
Sale Date 2014-10-15
Sale Price $75,000
Name ARDON EDWIN & MAYRA
Sale Date 1998-12-31
Sale Price $87,000
Name BOVINO GEORGE A
Sale Date 1991-08-26
Name BOVINO JOSEPH & MARY ROSE
Sale Date 1969-06-01
Windham 37 FOSTER DR 14/193/8/2/ 0.00 6367 Source Link
Acct Number 00531100
Assessment Value $2,174,370
Appraisal Value $3,106,240
Land Use Description Commercial Apts
Zone R5
Neighborhood 220
Land Assessed Value $420,000
Land Appraised Value $600,000

Parties

Name COLONIAL BT, LLC
Sale Date 2000-08-14
Sale Price $6,448,000
Name FOSTER LESTER E & ROBERT S
Sale Date 1963-05-01

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1400999 Other Personal Injury 2014-07-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-07-11
Termination Date 2016-01-12
Date Issue Joined 2015-11-02
Status Terminated

Parties

Name LI,
Role Plaintiff
Name COLONIAL BT, LLC
Role Defendant
1901709 Other Civil Rights 2019-10-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 950000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2019-10-30
Termination Date 2020-01-14
Fee Status FP
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name COLONIAL BT, LLC
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_14-cv-00999 Judicial Publications - Other Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name COLONIAL BT, LLC
Role Defendant
Name Ming Li
Role Plaintiff
Name Wenjun Shan
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-00999-0
Date 2014-07-21
Notes ORDER (see attached) directing all parties to file and serve on or before August 22, 2014, affidavits regarding citizenship for federal diversity jurisdiction purposes. Because Defendant Colonial BT, LLC ("Colonial") has made no appearance in this action as of this date, Plaintiffs' counsel is directed to serve a copy of this Order upon Defendant Colonial by certified mail at the same address at which Plaintiffs served the Summons and Complaint in this action. All case deadlines are stayed pending the Courts review of the affidavits. If the Court determines that it possesses subject matter jurisdiction, the action may proceed. Otherwise, in the absence of such jurisdiction, the Court will dismissthe action. Signed by Judge Charles S. Haight, Jr. on July 21, 2014.(Dorais, L.)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-00999-1
Date 2015-09-28
Notes RULING (see attached) granting 17 Defendant's Motion for A More Definite Statement. Plaintiffs shall file and serve a second amended complaint, separating their nuisance claims into individual counts, setting forth factual allegations supporting their elements, and labeling said claims, on or before October 19, 2015. Signed by Judge Charles S. Haight, Jr. on September 28, 2015.(Dorais, L.)
View View File
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