Search icon

CHITTENDEN REALTY COMPANY, LLC

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

Company Details

Entity Name: CHITTENDEN REALTY COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2002
Business ALEI: 0722487
Annual report due: 31 Mar 2026
Business address: 327 CHURCH STREET, NAUGATUCK, CT, 06770, United States
Mailing address: 327 CHURCH STREET, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: accounting@chittendengroup.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN H. CASSIDY JR. Agent 41 CHURCH STREET, WATERBURY, CT, 06723, United States 41 CHURCH STREET, WATERBURY, CT, 06723, United States +1 203-723-7447 terryb@chittendengroup.com 34B HERITAGE CIRCLE, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
WALTER L. BARBER Officer 327 CHURCH STREET, NAUGATUCK, CT, 06770, United States 327 CHURCH STREET, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956469 2025-03-31 - Annual Report Annual Report -
BF-0012136697 2024-04-17 - Annual Report Annual Report -
BF-0011271187 2024-04-17 - Annual Report Annual Report -
BF-0010248070 2022-05-20 - Annual Report Annual Report 2022
0007328509 2021-05-10 - Annual Report Annual Report 2021
0006768895 2020-02-21 - Annual Report Annual Report 2020
0006437323 2019-03-09 - Annual Report Annual Report 2019
0006339224 2019-01-26 - Annual Report Annual Report 2018
0006004773 2018-01-12 - Annual Report Annual Report 2017
0005797422 2017-03-20 - 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
0005132348 Active OFS 2023-04-11 2028-06-26 AMENDMENT

Parties

Name CHITTENDEN REALTY COMPANY, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003252383 Active OFS 2018-06-26 2028-06-26 ORIG FIN STMT

Parties

Name CHITTENDEN REALTY COMPANY, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party

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
Brookfield 1087 FEDERAL RD #9 C04//011/9/ - 100807 Source Link
Acct Number 05436803
Assessment Value $234,100
Appraisal Value $334,430
Land Use Description Ind Condo
Zone C-GN

Parties

Name CHITTENDEN REALTY COMPANY, LLC
Sale Date 2020-10-16
Sale Price $325,000
Name PINEAPPLE BOY, LLC
Sale Date 2004-07-01
Sale Price $261,012
Name TOWN-LINE INDUSTRAIL BUILDING
Sale Date 2000-03-24
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