Search icon

COLLISION REALTY, LLC

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

Company Details

Entity Name: COLLISION REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2001
Business ALEI: 0676507
Annual report due: 31 Mar 2026
Business address: 565 WINSTED RD, TORRINGTON, CT, 06790, United States
Mailing address: 565 WINSTED RD, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: repair@collisioncenterllc.com

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
ROBERT K. PECK Agent 565 WINSTED RD, TORRINGTON, CT, 06790, United States 565 WINSTED RD, TORRINGTON, CT, 06790, United States +1 203-808-2661 repair@collisioncenterllc.com 261 BEACH AVE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT K. PECK Officer 565 WINSTED RD, TORRINGTON, CT, 06790, United States +1 203-808-2661 repair@collisioncenterllc.com 261 BEACH AVE, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947761 2025-04-04 - Annual Report Annual Report -
BF-0012232542 2024-02-07 - Annual Report Annual Report -
BF-0011405730 2023-08-15 - Annual Report Annual Report -
BF-0008825754 2023-08-15 - Annual Report Annual Report 2020
BF-0010865432 2023-08-15 - Annual Report Annual Report -
BF-0009962091 2023-08-15 - Annual Report Annual Report -
BF-0011898183 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008825756 2023-06-01 - Annual Report Annual Report 2018
BF-0008825755 2023-06-01 - Annual Report Annual Report 2017
BF-0008825753 2023-06-01 - Annual Report Annual Report 2019
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