Search icon

COLT GATEWAY LLC

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

Company Details

Entity Name: COLT GATEWAY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 2002
Business ALEI: 0734106
Annual report due: 31 Mar 2026
Business address: 15 Van Dyke Ave, Hartford, CT, 06106-4812, United States
Mailing address: 15 Van Dyke Ave, Suite 101, Hartford, CT, United States, 06106-4812
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ldooley@coltgateway.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
VCORP SERVICES, LLC Agent

Officer

Name Role Business address
CG MANAGEMENT COMPANY, LLC Officer 15 Van Dyke Ave, Suite 101, Hartford, CT, 06106-4812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954534 2025-03-03 - Annual Report Annual Report -
BF-0013238706 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0012087773 2024-03-08 - Annual Report Annual Report -
BF-0011269804 2023-01-16 - Annual Report Annual Report -
BF-0010352880 2022-03-02 - Annual Report Annual Report 2022
0007346803 2021-05-19 - Annual Report Annual Report 2021
0006889094 2020-04-21 - Annual Report Annual Report 2020
0006321309 2019-01-15 - Annual Report Annual Report 2019
0006285310 2018-11-30 2018-11-30 Change of Agent Agent Change -
0006121694 2018-03-14 - Annual Report Annual Report 2018

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
0005025443 Active OFS 2021-10-29 2026-10-29 ORIG FIN STMT

Parties

Name COLT GATEWAY LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 36635 O, R&L COMMERCIAL, LLC v. COLT GATEWAY, LLC, ET AL. 2014-03-19 Appeal Case Disposed View Case
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