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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||
|
Name | FRAMINGHAM COMMONS, LLC |
Role | Debtor |
Name | WINDSOR FEDERAL BANK |
Role | Secured Party |
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 |
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 |
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 |
Parties
Name | FRAMINGHAM COMMONS, LLC |
Role | Debtor |
Name | Windsor Federal Savings and Loan Association |
Role | Secured Party |
Parties
Name | FRAMINGHAM COMMONS, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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