Search icon

TORRINGTON ARMS APARTMENTS LLC

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

Company Details

Entity Name: TORRINGTON ARMS APARTMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 2001
Business ALEI: 0683129
Annual report due: 31 Mar 2026
Business address: 126 S Turnpike Rd, Wallingford, CT, 06492-4369, United States
Mailing address: 126 S Turnpike Rd, Wallingford, CT, United States, 06492-4369
ZIP code: 06492
County: New Haven
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

Officer

Name Role Business address Residence address
THOMAS BRIGGS Officer 126 S Turnpike Rd, Wallingford, CT, 06492-4369, United States 705 NORTH MOUNTAIN ROAD, NEWINGTON, CT, 06111, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Margaret Gledhill Agent 126 S Turnpike Rd, Wallingford, CT, 06492-4369, United States 126 S Turnpike Rd, Wallingford, CT, 06492-4369, 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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948767 2025-03-06 - Annual Report Annual Report -
BF-0012231528 2024-03-17 - Annual Report Annual Report -
BF-0011404667 2023-02-03 - Annual Report Annual Report -
BF-0010365796 2022-03-22 - Annual Report Annual Report 2022
0007154670 2021-02-15 - Annual Report Annual Report 2021
0006821583 2020-03-09 - Annual Report Annual Report 2020
0006654181 2019-10-02 2019-10-02 Change of Agent Agent Change -
0006460984 2019-03-13 - Annual Report Annual Report 2019
0006210202 2018-07-03 - Annual Report Annual Report 2018
0005860828 2017-06-07 - Annual Report Annual Report 2017

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
0005191012 Active OFS 2024-02-07 2026-09-20 AMENDMENT

Parties

Name 763 FEDERAL ROAD, LLC
Role Debtor
Name TORRINGTON ARMS APARTMENTS LLC
Role Debtor
Name LOCH VIEW, LLC
Role Debtor
Name FRAMINGHAM COMMONS, LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0005073900 Active OFS 2022-06-03 2026-09-20 AMENDMENT

Parties

Name LOCH VIEW, LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
Name 763 FEDERAL ROAD, LLC
Role Debtor
Name FRAMINGHAM COMMONS, LLC
Role Debtor
Name TORRINGTON ARMS APARTMENTS LLC
Role Debtor
0005053667 Active OFS 2022-03-17 2027-01-13 AMENDMENT

Parties

Name TORRINGTON ARMS APARTMENTS LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005029310 Active OFS 2021-11-16 2027-01-13 AMENDMENT

Parties

Name TORRINGTON ARMS APARTMENTS LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005022204 Active OFS 2021-09-20 2026-09-20 ORIG FIN STMT

Parties

Name 763 FEDERAL ROAD, LLC
Role Debtor
Name LOCH VIEW, LLC
Role Debtor
Name TORRINGTON ARMS APARTMENTS LLC
Role Debtor
Name FRAMINGHAM COMMONS, LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0003150410 Active OFS 2016-11-15 2027-01-13 AMENDMENT

Parties

Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
Name TORRINGTON ARMS APARTMENTS LLC
Role Debtor
0003122405 Active OFS 2016-05-24 2027-01-13 AMENDMENT

Parties

Name TORRINGTON ARMS APARTMENTS LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0002855118 Active OFS 2012-01-13 2027-01-13 ORIG FIN STMT

Parties

Name TORRINGTON ARMS APARTMENTS 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
Bristol 37 HILLSIDE PL 29//18// 0.12 5862 Source Link
Acct Number 0037125
Assessment Value $131,810
Appraisal Value $188,300
Land Use Description Single Family
Zone R-15/RM
Neighborhood 10
Land Assessed Value $26,180
Land Appraised Value $37,400

Parties

Name RAMIREZ RAMON ANTONIO DE LA CRUZ + ROA ADRIA A AMARANTE SURV
Sale Date 2022-07-21
Sale Price $190,000
Name LOCH VIEW, LLC
Sale Date 2018-04-04
Name TORRINGTON ARMS APARTMENTS LLC
Sale Date 2015-01-16
Sale Price $50,650
Name SECRETARY OF HOUSING & URBAN DEVELOPMENT
Sale Date 2014-11-05
Name BANK OF AMERICA NATIONAL ASSOCIATION
Sale Date 2014-02-07
Norwich 23 WARREN ST 93/4/94// 0.17 10799 Source Link
Acct Number 0109570001
Assessment Value $162,200
Appraisal Value $231,700
Land Use Description Single Family
Zone MF
Neighborhood 0050
Land Assessed Value $29,300
Land Appraised Value $41,800

Parties

Name SHERRY RICKY
Sale Date 2023-04-03
Sale Price $219,000
Name TORRINGTON ARMS APARTMENTS LLC
Sale Date 2020-06-19
Sale Price $50,100
Name SECRETARY OF HOUSING AND URBAN DEVELOPEM
Sale Date 2020-01-09
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Sale Date 2019-01-10
Sale Price $66,300
Name CHATTERTON MICHAEL B +
Sale Date 2008-11-20
Sale Price $160,000
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