Search icon

AKERLEY BUILDERS, LLC

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

Company Details

Entity Name: AKERLEY BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 2002
Business ALEI: 0718873
Annual report due: 31 Mar 2026
Business address: 23 HOWARD RD, ASHFORD, CT, 06278, United States
Mailing address: 23 HOWARD RD, ASHFORD, CT, United States, 06278
ZIP code: 06278
County: Windham
Place of Formation: CONNECTICUT
E-Mail: amya206@yahoo.com

Industry & Business Activity

NAICS

532412 Construction, Mining, and Forestry Machinery and Equipment Rental and Leasing

This U.S. industry comprises establishments primarily engaged in renting or leasing heavy equipment without operators that may be used for construction, mining, or forestry, such as bulldozers, earthmoving equipment, well drilling machinery and equipment, or cranes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD E. COTTONE Agent 1 CORPORATE RD, SUITE 104, ENFIELD, CT, 06083, United States 1 CORPORATE RD, SUITE 104, ENFIELD, CT, 06083, United States +1 860-386-0771 amya206@yahoo.com 120 SHALLOW BROOK WAY, SUFFIELD, CT, 06078, United States

Officer

Name Role Business address Residence address
AMY AKERLEY Officer 23 HOWARD RD, ASHFORD, CT, 06278, United States 23 HOWARD RD, ASHFORD, CT, 06278, United States
DAVID AKERLEY Officer 23 HOWARD RD, ASHFORD, CT, 06278, United States 23 HOWARD RD, ASHFORD, CT, 06278, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0004490 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2005-10-01 2007-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954008 2025-02-28 - Annual Report Annual Report -
BF-0012087103 2024-01-08 - Annual Report Annual Report -
BF-0011268712 2023-01-12 - Annual Report Annual Report -
BF-0010327250 2022-03-05 - Annual Report Annual Report 2022
0007094233 2021-02-01 - Annual Report Annual Report 2021
0006750907 2020-02-11 - Annual Report Annual Report 2020
0006438330 2019-03-09 - Annual Report Annual Report 2019
0006001709 2018-01-11 - Annual Report Annual Report 2018
0005857274 2017-06-06 - Annual Report Annual Report 2017
0005556812 2016-05-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6981877306 2020-04-30 0156 PPP 23 HOWARD RD, ASHFORD, CT, 06278
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHFORD, WINDHAM, CT, 06278-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5626.31
Forgiveness Paid Date 2021-02-10

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
Willington 10 RIVER RD 05//007-00// 2.44 3590 Source Link
Acct Number 00118000
Assessment Value $147,470
Appraisal Value $210,680
Land Use Description Single Fam MDL-01
Zone R80
Neighborhood 090
Land Assessed Value $29,910
Land Appraised Value $42,740

Parties

Name RIVERTON, LLC
Sale Date 2017-09-13
Name AKERLEY BUILDERS, LLC
Sale Date 2016-08-04
Name AKERLEY DAVID A
Sale Date 2016-06-08
Sale Price $70,000
Name ROBERTSON, ELIZABETH S
Sale Date 2014-04-30
Name LABONTE ELSIE V LU &
Sale Date 2000-10-26
Enfield 300 BROAD BROOK RD 088//0108// 0.46 2077 Source Link
Acct Number 000400020220
Assessment Value $136,800
Appraisal Value $195,400
Land Use Description Res Dwelling
Zone R44
Neighborhood 065
Land Assessed Value $60,700
Land Appraised Value $86,700

Parties

Name VELEZ CHERLIZ CRESPO
Sale Date 2019-12-20
Sale Price $163,000
Name AKERLEY BUILDERS, LLC
Sale Date 2013-04-23
Sale Price $82,000
Name VALLES BETZAIDA
Sale Date 2012-09-12
Name MEDINA EMILIO
Sale Date 2007-09-24
Sale Price $175,000
Name LATKOFSKY CHARLES A
Sale Date 2004-06-30
Sale Price $118,000
Tolland 19 MELISSA WAY 16/A/1/17/ 4.31 2404 Source Link
Acct Number 6692
Assessment Value $398,500
Appraisal Value $569,200
Land Use Description Single Fam
Zone RDD
Neighborhood R60
Land Assessed Value $94,400
Land Appraised Value $134,800

Parties

Name SCHROEDER JEFFREY A & JEANNE H
Sale Date 2014-09-08
Name SCHROEDER JEFFREY A
Sale Date 2009-06-22
Name SHROEDER JEFFREY A & KRISTEN M
Sale Date 2004-10-04
Sale Price $424,900
Name AKERLEY BUILDERS, LLC
Sale Date 2004-02-10
Sale Price $85,000
Name LEE & LAMONT REALTY
Sale Date 2001-05-18
Tolland 34 BIRCH HILL DRIVE 13/D/34/04/ 2.72 1581 Source Link
Acct Number 6669
Assessment Value $482,300
Appraisal Value $689,000
Land Use Description Single Fam
Zone RDD
Neighborhood R80
Land Assessed Value $103,300
Land Appraised Value $147,500

Parties

Name HERD KELLY B & GEOFFREY B
Sale Date 2017-08-17
Sale Price $499,000
Name HOBOTH STEPHANIE M
Sale Date 2017-03-02
Sale Price $525,000
Name MAHON TIMOTHY P
Sale Date 2005-08-01
Sale Price $585,000
Name AKERLEY BUILDERS, LLC
Sale Date 2004-10-27
Sale Price $135,900
Name CROSSEN BUILDERS, LLC
Sale Date 2001-08-22
Mansfield 24 OLSEN DR 23/68/18// 1.3 2918 Source Link
Acct Number 23 68 18
Assessment Value $200,900
Appraisal Value $287,000
Land Use Description Single Family
Zone RAR90
Neighborhood 2120
Land Assessed Value $53,900
Land Appraised Value $77,000

Parties

Name AKERLEY BUILDERS, LLC
Sale Date 2018-04-05
Name SPOTTISWOODE MICHAEL J & HEATHER L
Sale Date 2003-09-25
Sale Price $245,000
Name WINTER CHRISTINE
Sale Date 2000-08-24
Name KIRSCH IRVING &
Sale Date 1985-04-19
Tolland 240 TOLLAND STAGE ROAD 20/C/10/00/ 3.1 2869 Source Link
Acct Number 1239
Assessment Value $267,300
Appraisal Value $381,700
Land Use Description Single Fam
Zone CCZ
Neighborhood R30
Land Assessed Value $79,400
Land Appraised Value $113,500

Parties

Name HILL KENNETH R
Sale Date 2009-02-18
Sale Price $256,000
Name AKERLEY BUILDERS, LLC
Sale Date 2008-08-18
Sale Price $147,000
Name FEDERAL HOME LOAN MORTGAGE CORP
Sale Date 2008-06-18
Name NATIONAL CITY MORTGAGE CO
Sale Date 2008-06-18
Sale Price $218,078
Name LOMBARDO LYNELLE A
Sale Date 2008-02-08
Willington 85 ELDREDGE RD 12//020-02// 2.22 6047 Source Link
Acct Number 00177810
Assessment Value $280,700
Appraisal Value $401,000
Land Use Description Single Fam MDL-01
Zone R80
Neighborhood 110
Land Assessed Value $53,230
Land Appraised Value $76,040

Parties

Name AKERLEY BUILDERS, LLC
Sale Date 2019-09-26
Sale Price $40,000
Name C.E. ROAD, LLC
Sale Date 2001-04-30
Enfield 20 HARRIS ST 026//0091// 0.46 14407 Source Link
Acct Number 020800020045
Assessment Value $142,200
Appraisal Value $203,200
Land Use Description Res Dwelling
Zone R33
Neighborhood 050
Land Assessed Value $53,200
Land Appraised Value $76,000

Parties

Name MASON ZACHARY
Sale Date 2019-02-11
Sale Price $139,000
Name AKERLEY BUILDERS, LLC
Sale Date 2012-11-29
Sale Price $80,000
Name FEDERAL HOME LOAN MORTGAGE CORP
Sale Date 2012-08-30
Name BANK OF AMERICA NA
Sale Date 2012-08-30
Name MERRILL ROBERT I JR
Sale Date 2003-06-30
Sale Price $154,900
Tolland 170 WILLIE CIRCLE 13/A/28/00/ 0.7 1426 Source Link
Acct Number 438
Assessment Value $166,800
Appraisal Value $238,200
Land Use Description Single Fam
Zone RDD
Neighborhood R45
Land Assessed Value $65,700
Land Appraised Value $93,800

Parties

Name GAGNON JUSTIN & RATTANA
Sale Date 2022-09-19
Name GAGNON JUSTIN
Sale Date 2022-01-24
Sale Price $255,000
Name FORTIN SCOTT & LAURA
Sale Date 2015-07-16
Sale Price $196,000
Name VANHORN NICOLE M
Sale Date 2010-05-17
Sale Price $199,900
Name AKERLEY BUILDERS, LLC
Sale Date 2009-11-30
Sale Price $142,000
Tolland 14 MELISSA WAY 16/A/1/13/ 1.41 2400 Source Link
Acct Number 6688
Assessment Value $354,800
Appraisal Value $506,900
Land Use Description Single Fam
Zone RDD
Neighborhood R60
Land Assessed Value $79,500
Land Appraised Value $113,600

Parties

Name FOSTER LAURIE A
Sale Date 2018-04-12
Name FOSTER MATTHEW J & LAURIE A
Sale Date 2004-02-27
Sale Price $389,900
Name AKERLEY BUILDERS, LLC
Sale Date 2003-05-07
Sale Price $76,000
Name LEE & LAMONT REALTY
Sale Date 2001-05-18
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