Search icon

CONNECTICUT CAMPING CENTER LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT CAMPING CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2001
Business ALEI: 0695407
Annual report due: 31 Mar 2026
Business address: 2123 MERIDEN-WATERBURY RD., SOUTHINGTON, CT, 06489, United States
Mailing address: PO BOX 556, MILLDALE, CT, United States, 06467
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chrisa@hhrvct.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHRISTIAN ANDRO Officer 2123 MERIDEN/WATERBURY ROAD, SOUTHINGTON, CT, 06489, United States 238 HUNTERS DR, LITCHFIELD, CT, 06759, United States
JASON ANDRO Officer 2123 MERIDEN/WATERBURY ROAD, SOUTHINGTON, CT, 06489, United States 37 HEMLOCK HILL ROAD, LITCHFIELD, CT, 06759, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD H. SMITH JR. Agent 40 HIGH STREET, BRISTOL, CT, 06010, United States 40 HIGH STREET, BRISTOL, CT, 06010, United States +1 860-302-0183 edward@edwardhsmithlaw.com 40 High Street, Bristol, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947015 2025-03-11 - Annual Report Annual Report -
BF-0012148001 2024-01-18 - Annual Report Annual Report -
BF-0011403386 2023-01-23 - Annual Report Annual Report -
BF-0010300703 2022-01-13 - Annual Report Annual Report 2022
0007161424 2021-02-16 - Annual Report Annual Report 2021
0006858850 2020-03-31 - Annual Report Annual Report 2020
0006307574 2019-01-04 - Annual Report Annual Report 2018
0006307586 2019-01-04 - Annual Report Annual Report 2019
0006027233 2018-01-23 - Annual Report Annual Report 2017
0005694084 2016-11-11 - Annual Report Annual Report 2016

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
0005160341 Active OFS 2023-08-18 2028-08-18 ORIG FIN STMT

Parties

Name CONNECTICUT CAMPING CENTER LLC
Role Debtor
Name M&T Bank
Role Secured Party
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