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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | COLONIAL BT, LLC |
Role | Debtor |
Name | FANNIE MAE |
Role | Secured Party |
Parties
Name | COLONIAL BT, LLC |
Role | Debtor |
Name | FANNIE MAE |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
Name | LI, |
Role | Plaintiff |
Name | COLONIAL BT, LLC |
Role | Defendant |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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