Search icon

126 SOUTH TURNPIKE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 126 SOUTH TURNPIKE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 2000
Business ALEI: 0659654
Annual report due: 31 Mar 2026
Business address: 705 N MOUNTAIN RD . ., NEWINGTON, CT, 06111, United States
Mailing address: 705 N MOUNTAIN RD . ., NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tom@alta-properties.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Margaret Gledhill Agent 705 N MOUNTAIN RD . ., NEWINGTON, CT, 06111, United States 705 N MOUNTAIN RD . ., NEWINGTON, CT, 06111, United States +1 860-377-8912 margaret@alta-properties.com 705 N MOUNTAIN ROAD SUITE G-105 SUITE G-105, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
THOMAS BRIGGS Officer 705 NORTH MOUNTAIN RD, NEWINGTON, CT, 06111, United States 705 NORTH MOUNTAIN ROAD, NEWINGTON, CT, 06111, United States

History

Type Old value New value Date of change
Name change PARKVIEW TERRACE APARTMENTS, LLC 126 SOUTH TURNPIKE, LLC 2008-07-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943226 2025-03-06 - Annual Report Annual Report -
BF-0012151777 2024-03-17 - Annual Report Annual Report -
BF-0011398941 2023-02-03 - Annual Report Annual Report -
BF-0010234367 2022-03-22 - Annual Report Annual Report 2022
0007154656 2021-02-15 - Annual Report Annual Report 2021
0006764595 2020-02-20 - Annual Report Annual Report 2020
0006302978 2019-01-02 - Annual Report Annual Report 2019
0006023994 2018-01-22 - Annual Report Annual Report 2018
0005913119 2017-08-21 - Annual Report Annual Report 2017
0005913117 2017-08-21 - 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
0005106533 Active OFS 2022-11-25 2027-11-25 ORIG FIN STMT

Parties

Name 126 SOUTH TURNPIKE, LLC
Role Debtor
Name Torrington Savings Bank
Role Secured Party
0005034216 Active OFS 2021-11-19 2027-01-13 AMENDMENT

Parties

Name 126 SOUTH TURNPIKE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003400493 Active OFS 2020-09-05 2025-09-05 ORIG FIN STMT

Parties

Name 126 SOUTH TURNPIKE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003150409 Active OFS 2016-11-15 2027-01-13 AMENDMENT

Parties

Name 126 SOUTH TURNPIKE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003122408 Active OFS 2016-05-24 2027-01-13 AMENDMENT

Parties

Name 126 SOUTH TURNPIKE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0002855116 Active OFS 2012-01-13 2027-01-13 ORIG FIN STMT

Parties

Name 126 SOUTH TURNPIKE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
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
Wallingford 126 SOUTH TURNPIKE RD 161//15// 3.01 16099 Source Link
Acct Number K0001000
Assessment Value $1,115,000
Appraisal Value $1,592,600
Land Use Description IND WHSE M96
Zone CB40
Land Assessed Value $269,400
Land Appraised Value $384,800

Parties

Name 126 SOUTH TURNPIKE, LLC
Sale Date 2008-08-12
Name 126 SOUTH TURNPIKE, LLC
Sale Date 2004-06-23
Sale Price $1,100,000
Name HANAU PROPERTIES LLC
Sale Date 2003-03-18
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