Search icon

CONTINENTAL HOLDINGS, LLC

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

Company Details

Entity Name: CONTINENTAL HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2002
Business ALEI: 0720221
Annual report due: 31 Mar 2026
Business address: 1 HARTFORD SQ, BLDG 1, UNIT 19, NEW BRITAIN, CT, 06052, United States
Mailing address: 1 HARTFORD SQ, BLDG 1, UNIT 19, NEW BRITAIN, CT, United States, 06052
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: zksys@sbcglobal.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Kimball Agent 1 Hartford Sq, New Britain, CT, 06052, United States 1 Hartford Sq, New Britain, CT, 06052, United States +1 860-827-0654 zksys@sbcglobal.net 1654 Orchard Rd, Berlin, CT, 06037-3621, United States

Officer

Name Role Business address Residence address
Frederick W. Blasius Jr. Officer 1 Hartford Sq, New Britain, CT, 06052-1162, United States 48 Stoddard Rd, Waterbury, CT, 06708-1815, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954216 2025-03-03 - Annual Report Annual Report -
BF-0012085485 2024-03-11 - Annual Report Annual Report -
BF-0011270738 2023-02-02 - Annual Report Annual Report -
BF-0010202409 2022-03-16 - Annual Report Annual Report 2022
0007235438 2021-03-16 - Annual Report Annual Report 2021
0006824338 2020-03-10 - Annual Report Annual Report 2020
0006324793 2019-01-17 - Annual Report Annual Report 2019
0006324782 2019-01-17 - Annual Report Annual Report 2015
0006324775 2019-01-17 - Annual Report Annual Report 2013
0006324786 2019-01-17 - Annual Report Annual Report 2017

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
Bristol 523 EAST RD 32//228/20// 0.21 4541 Source Link
Acct Number 0020710
Assessment Value $136,990
Appraisal Value $195,700
Land Use Description Single Family
Zone R-10
Neighborhood 30
Land Assessed Value $33,460
Land Appraised Value $47,800

Parties

Name CONTINENTAL HOLDINGS, LLC
Sale Date 2002-07-31
Sale Price $125,000
Name BROOKS ELEANOR A
Sale Date 2002-07-31
Name BROOKS VELETA R
Sale Date 1988-03-15
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