Search icon

CALEB ASSOCIATES, LLC

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

Company Details

Entity Name: CALEB ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 2000
Business ALEI: 0659718
Annual report due: 31 Mar 2026
Business address: 1083 EAST MAIN STREET 1083 EAST MAIN STREET, TORRINGTON, CT, 06790, United States
Mailing address: 1083 EAST MAIN STREET 1083 EAST MAIN STREET, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: bookessentials@sbcglobal.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
LEWIS RABINOVITZ Agent 1083 EAST MAIN ST, TORRINGTON, CT, 06790, United States 1083 EAST MAIN ST, TORRINGTON, CT, 06790, United States +1 860-733-3365 bookessentials@sbcglobal.net 64 AVONWOOD ROAD, ATP. C -13, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
WILLIAM F. RODEN Officer 1083 EAST MAIN STREET, TORRINGTON, CT, 06790, United States 278 HIGHFIELD DRIVE, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943238 2025-03-31 - Annual Report Annual Report -
BF-0012152332 2024-01-13 - Annual Report Annual Report -
BF-0011399128 2023-01-14 - Annual Report Annual Report -
BF-0010378438 2022-03-04 - Annual Report Annual Report 2022
0007141307 2021-02-09 - Annual Report Annual Report 2021
0006810114 2020-03-03 - Annual Report Annual Report 2020
0006438285 2019-03-09 - Annual Report Annual Report 2019
0006099879 2018-02-28 - Annual Report Annual Report 2018
0005902287 2017-08-03 - Annual Report Annual Report 2017
0005632402 2016-08-17 - 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
0003414859 Active OFS 2020-12-03 2026-01-02 AMENDMENT

Parties

Name CALEB ASSOCIATES, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003089615 Active OFS 2015-11-20 2026-01-02 AMENDMENT

Parties

Name CALEB ASSOCIATES, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002773715 Active OFS 2010-09-17 2026-01-02 AMENDMENT

Parties

Name CALEB ASSOCIATES, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002358222 Active OFS 2005-10-31 2026-01-02 AMENDMENT

Parties

Name CALEB ASSOCIATES, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002043459 Active OFS 2001-01-02 2026-01-02 ORIG FIN STMT

Parties

Name CALEB ASSOCIATES, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
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