Search icon

AT COLLINSVILLE LLC

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

Company Details

Entity Name: AT COLLINSVILLE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Aug 2000
Business ALEI: 0659224
Annual report due: 31 Mar 2026
Business address: 50 DEPOT STREET, CANTON, CT, 06019, United States
Mailing address: P.O. BOX 286, COLLINSVILLE, CT, United States, 06022
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jtilney@collinsville.org
E-Mail: rents.cville@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J. MARKOWITZ Agent 945 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States 945 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States +1 860-651-1333 rents.cville@gmail.com 14 HIGH HILL ROAD, CANTON, CT, 06019, United States

Officer

Name Role Business address Residence address
Margaret Tilney Officer 10 Depot St, Canton, CT, 06019, United States 7 Bay Hill Dr, Bloomfield, CT, 06002-2373, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013352492 2025-03-21 - Amend Annual Report Amend Annual Report -
BF-0012943155 2025-03-05 - Annual Report Annual Report -
BF-0012151501 2024-03-22 - Annual Report Annual Report -
BF-0011397674 2023-03-24 - Annual Report Annual Report -
BF-0010400745 2022-02-14 - Annual Report Annual Report 2022
0007170843 2021-02-17 - Annual Report Annual Report 2021
0006756490 2020-02-14 - Annual Report Annual Report 2020
0006502327 2019-03-28 - Annual Report Annual Report 2019
0006316543 2019-01-10 - Annual Report Annual Report 2017
0006316604 2019-01-10 - Annual Report Annual Report 2018

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
0003391340 Active OFS 2020-07-23 2025-07-23 ORIG FIN STMT

Parties

Name AT COLLINSVILLE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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
Canton 10 DEPOT STREET 38//595//0010// 19.24 4440 Source Link
Acct Number 5950010
Assessment Value $1,347,600
Appraisal Value $1,925,140
Land Use Description Industrial
Zone HI
Neighborhood C20
Land Assessed Value $378,790
Land Appraised Value $541,130

Parties

Name AT COLLINSVILLE LLC
Sale Date 2014-11-24
Canton 108 MAIN STREET 38//359//0108// 0.03 2687 Source Link
Acct Number 3590108
Assessment Value $307,310
Appraisal Value $439,010
Land Use Description Commercial
Zone CDVD
Neighborhood C20
Land Assessed Value $58,330
Land Appraised Value $83,330

Parties

Name KELME 108 MAIN LLC
Sale Date 2011-05-23
Sale Price $525,000
Name HAMMER LLC
Sale Date 2010-06-10
Sale Price $465,000
Name RIVER VILLAGE, LLC
Sale Date 2002-12-31
Sale Price $290,000
Name AT COLLINSVILLE LLC
Sale Date 2002-06-14
Sale Price $611,500
Name COLLINSVILLE CO THE
Sale Date 1980-08-20
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