Search icon

FRAMINGHAM COMMONS, LLC

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

Company Details

Entity Name: FRAMINGHAM COMMONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 2001
Business ALEI: 0686793
Annual report due: 31 Mar 2026
Business address: 705 NORTH MOUNTAIN ROAD SUITE G-105 SUITE G-105, NEWINGTON, CT, 06111, United States
Mailing address: 705 NORTH MOUNTAIN ROAD SUITE G-105 SUITE G-105, 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 NORTH MOUNTAIN ROAD SUITE G-105 SUITE G-105, NEWINGTON, CT, 06111, United States 705 NORTH MOUNTAIN ROAD SUITE G-105 SUITE G-105, 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 W. Briggs Officer 705 North Mountain Road, G-105, Newington, CT, 06111, United States 705 North Mountain Road, G-105, Newington, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012945788 2025-03-06 - Annual Report Annual Report -
BF-0012147910 2024-03-17 - Annual Report Annual Report -
BF-0011402685 2023-02-04 - Annual Report Annual Report -
BF-0010396220 2022-03-22 - Annual Report Annual Report 2022
BF-0010099513 2021-08-10 2021-08-10 Interim Notice Interim Notice -
0007154686 2021-02-15 - Annual Report Annual Report 2021
0006821600 2020-03-09 - Annual Report Annual Report 2020
0006303057 2019-01-02 - Annual Report Annual Report 2018
0006303060 2019-01-02 - Annual Report Annual Report 2019
0006024017 2018-01-22 - 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
0005194527 Active OFS 2024-02-20 2029-02-20 ORIG FIN STMT

Parties

Name FRAMINGHAM COMMONS, LLC
Role Debtor
Name WINDSOR FEDERAL BANK
Role Secured Party
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
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
0005011167 Active OFS 2021-08-23 2026-08-23 ORIG FIN STMT

Parties

Name FRAMINGHAM COMMONS, LLC
Role Debtor
Name Windsor Federal Savings and Loan Association
Role Secured Party
0003382804 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name FRAMINGHAM COMMONS, 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
West Hartford 635 NEW PARK AVENUE G14/3776/635// 6.40 - Source Link
Assessment Value $2,284,660
Appraisal Value $3,263,800
Land Use Description Industrial
Zone IG
Land Assessed Value $683,480
Land Appraised Value $976,400

Parties

Name FRAMINGHAM COMMONS, LLC
Sale Date 2005-05-04
Sale Price $875,000
Name FRAMINGHAM COMMONS LLC MICHAEL T GUERRE
Sale Date 2005-05-04
Sale Price $875,000
Name MANCINI PASQUAL TRUST MICHAEL T GUERRER
Sale Date 2005-05-04
Name MANCINI PASQUAL TRUST MICHAEL T GUERRER
Sale Date 2001-01-02
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