Search icon

OLD COLONY APARTMENTS, L.L.C.

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

Company Details

Entity Name: OLD COLONY APARTMENTS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2001
Business ALEI: 0688322
Annual report due: 31 Mar 2026
Business address: 1095 Old Colony Rd, Meriden, CT, 06451-6364, United States
Mailing address: P.O. BOX 695, MONROE, CT, United States, 06468
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dianesteck@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Officer

Name Role Business address Phone E-Mail Residence address
HENRIETTA KOTLINSKI Officer 9655 SW ROYAL POINCIANA DR, PORT ST LUCIE, CT, 34987, United States +1 203-581-3620 hkotlinski@gmail.com 1095 Old Colony Road, Meriden, CT, 06451, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HENRIETTA KOTLINSKI Agent 1095 Old Colony Rd, Meriden, CT, 06451, United States PO Box 695, Monroe, CT, 06468, United States +1 203-581-3620 hkotlinski@gmail.com 1095 Old Colony Road, Meriden, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946013 2025-02-11 - Annual Report Annual Report -
BF-0012143027 2024-01-31 - Annual Report Annual Report -
BF-0011401024 2023-01-20 - Annual Report Annual Report -
BF-0010197434 2022-03-27 - Annual Report Annual Report 2022
0007141328 2021-02-09 - Annual Report Annual Report 2018
0007141333 2021-02-09 - Annual Report Annual Report 2021
0007141324 2021-02-09 - Annual Report Annual Report 2016
0007141329 2021-02-09 - Annual Report Annual Report 2019
0007141321 2021-02-09 - Annual Report Annual Report 2015
0007141326 2021-02-09 - Annual Report Annual Report 2017
See something incorrect or outdated?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