Search icon

COTTAGE GROVE PARTNERS, LLC

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

Company Details

Entity Name: COTTAGE GROVE PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 2001
Business ALEI: 0700300
Annual report due: 31 Mar 2026
Business address: 445 BOSTON POST RD #B, ORANGE, CT, 06477, United States
Mailing address: P.O.BOX 1279, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jkahan@block-kahan.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOEL KAHAN Agent 445 BOSTON POST RD #B, ORANGE, CT, 06477, United States 445 BOSTON POST RD #B, ORANGE, CT, 06477, United States +1 203-887-7750 jkahan@block-kahan.com 225 STEVENSON ROAD, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDDY BLOCK Officer 445 BOSTON POST RD #B, ORANGE, CT, 06477, United States - - 5025 COLLINS AVE, MIAMI BEACH, FL, 33140, United States
JOEL KAHAN Officer 445 BOSTON POST RD #B, ORANGE, CT, 06477, United States +1 203-887-7750 jkahan@block-kahan.com 225 STEVENSON ROAD, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949493 2025-03-12 - Annual Report Annual Report -
BF-0012221182 2024-03-13 - Annual Report Annual Report -
BF-0011403622 2023-02-22 - Annual Report Annual Report -
BF-0010239583 2022-03-04 - Annual Report Annual Report 2022
0007354476 2021-05-28 - Annual Report Annual Report 2020
0007354478 2021-05-28 - Annual Report Annual Report 2021
0006472285 2019-03-18 - Annual Report Annual Report 2018
0006472334 2019-03-18 - Annual Report Annual Report 2019
0006472271 2019-03-18 - Annual Report Annual Report 2017
0005704207 2016-11-28 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD GS04B5903710304 2010-10-01 2010-12-16 2010-12-16
Unique Award Key CONT_AWD_GS04B5903710304_4740_GS04B59037_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient COTTAGE GROVE PARTNERS, LLC
UEI FRLJQUL4MDL4
Legacy DUNS 039554642
Recipient Address 38 TRUMBULL ST, NEW HAVEN, 065101035, UNITED STATES
DO AWARD GS04B5903710334 2010-10-01 2010-12-16 2010-12-16
Unique Award Key CONT_AWD_GS04B5903710334_4740_GS04B59037_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient COTTAGE GROVE PARTNERS, LLC
UEI FRLJQUL4MDL4
Legacy DUNS 039554642
Recipient Address 38 TRUMBULL ST, NEW HAVEN, 065101035, UNITED STATES
DO AWARD GS04B5903710365 2010-10-01 2010-12-16 2010-12-16
Unique Award Key CONT_AWD_GS04B5903710365_4740_GS04B59037_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient COTTAGE GROVE PARTNERS, LLC
UEI FRLJQUL4MDL4
Legacy DUNS 039554642
Recipient Address 38 TRUMBULL ST, NEW HAVEN, 065101035, UNITED STATES
PO AWARD GS04P10RXP0021 2010-09-21 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_GS04P10RXP0021_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title INCREASE FUNDS FOR OVERTIME UTILITIES, CENSUS DOUGLASVILLE OFFICE
NAICS Code 926130: REGULATION AND ADMINISTRATION OF COMMUNICATIONS, ELECTRIC, GAS, AND OTHER UTILITIES
Product and Service Codes C124: UTILITIES

Recipient Details

Recipient COTTAGE GROVE PARTNERS, LLC
UEI FRLJQUL4MDL4
Legacy DUNS 039554642
Recipient Address 38 TRUMBULL ST, NEW HAVEN, 065101035, UNITED STATES
DO AWARD GS04B5903710243 2010-07-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_GS04B5903710243_4740_GS04B59037_4740
Awarding Agency General Services Administration
Link View Page

Description

Title TAS::47 4542 001::TAS LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient COTTAGE GROVE PARTNERS, LLC
UEI FRLJQUL4MDL4
Legacy DUNS 039554642
Recipient Address 38 TRUMBULL ST, NEW HAVEN, 065101035, UNITED STATES
DO AWARD GS04B5903710273 2010-07-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_GS04B5903710273_4740_GS04B59037_4740
Awarding Agency General Services Administration
Link View Page

Description

Title TAS::47 4542 001::TAS LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient COTTAGE GROVE PARTNERS, LLC
UEI FRLJQUL4MDL4
Legacy DUNS 039554642
Recipient Address 38 TRUMBULL ST, NEW HAVEN, 065101035, UNITED STATES
DO AWARD GS04B5903710212 2010-07-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_GS04B5903710212_4740_GS04B59037_4740
Awarding Agency General Services Administration
Link View Page

Description

Title TAS::47 4542 001::TAS LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient COTTAGE GROVE PARTNERS, LLC
UEI FRLJQUL4MDL4
Legacy DUNS 039554642
Recipient Address 38 TRUMBULL ST, NEW HAVEN, 065101035, UNITED STATES
DO AWARD GS04B5903710120 2010-04-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_GS04B5903710120_4740_GS04B59037_4740
Awarding Agency General Services Administration
Link View Page

Description

Title TAS::47 4542::TAS LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient COTTAGE GROVE PARTNERS, LLC
UEI FRLJQUL4MDL4
Legacy DUNS 039554642
Recipient Address 38 TRUMBULL ST, NEW HAVEN, 065101035, UNITED STATES
DO AWARD GS04B5903710151 2010-04-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_GS04B5903710151_4740_GS04B59037_4740
Awarding Agency General Services Administration
Link View Page

Description

Title TAS::47 4542::TAS LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient COTTAGE GROVE PARTNERS, LLC
UEI FRLJQUL4MDL4
Legacy DUNS 039554642
Recipient Address 38 TRUMBULL ST, NEW HAVEN, 065101035, UNITED STATES
DO AWARD GS04B5903710181 2010-04-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_GS04B5903710181_4740_GS04B59037_4740
Awarding Agency General Services Administration
Link View Page

Description

Title TAS::47 4542::TAS LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient COTTAGE GROVE PARTNERS, LLC
UEI FRLJQUL4MDL4
Legacy DUNS 039554642
Recipient Address 38 TRUMBULL ST, NEW HAVEN, 065101035, UNITED STATES

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
Bloomfield 701 COTTAGE GROVE RD S8//221// 9.28 1146 Source Link
Acct Number R01175
Assessment Value $5,142,550
Appraisal Value $7,346,500
Land Use Description Commercial
Zone PO
Neighborhood C8
Land Appraised Value $1,497,500

Parties

Name 701 COTTAGE LLC
Sale Date 2019-06-03
Sale Price $1,577,107
Name BHR PROPERTIES II, LLC
Sale Date 2017-08-02
Name 2356 LLC
Sale Date 2007-12-04
Sale Price $13,300,000
Name COTTAGE GROVE PARTNERS, LLC
Sale Date 2002-02-28
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