Search icon

CHILDREN LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHILDREN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 May 2003
Business ALEI: 0748605
Annual report due: 31 Mar 2026
Business address: 1456 WILBUR CROSS HIGHWAY, BERLIN, CT, 06037, United States
Mailing address: 1456 BERLIN TPKE, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jimmysib@aol.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES S SIBILIA Agent 1456 BERLIN TURNPIKE, BERLIN, CT, 06037, United States 1456 BERLIN TURNPIKE, BERLIN, CT, 06037, United States +1 860-810-2719 jimmysib@aol.com 141 LIVINGSTON RD, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
ELLEN SIBILIA Officer 1456 WILBUR CROSS HWY, BERLIN, CT, 06037, United States 175 Ferry Rd, Unit 11, Old Saybrook, CT, 06475-1445, United States
JAMES SIBILIA Officer 1456 BERLIN TURNPIKE, BERLIN, CT, 06037, United States 141 LIVINGSTON RD, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958631 2025-03-25 - Annual Report Annual Report -
BF-0012213572 2024-04-13 - Annual Report Annual Report -
BF-0011274616 2023-01-14 - Annual Report Annual Report -
BF-0010299445 2022-03-03 - Annual Report Annual Report 2022
0007156561 2021-02-15 - Annual Report Annual Report 2021
0006902951 2020-05-12 2020-05-12 Change of Agent Agent Change -
0006717324 2020-01-09 - Annual Report Annual Report 2020
0006646370 2019-09-18 - Annual Report Annual Report 2019
0006247758 2018-09-18 - Annual Report Annual Report 2018
0005887704 2017-07-13 - 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
Berlin 1456 BERLIN TPKE 16-3/117/18D// 0.47 7697 Source Link
Acct Number 1034690
Assessment Value $605,000
Appraisal Value $864,300
Land Use Description Office Bldg
Zone BT-1
Neighborhood 3050
Land Appraised Value $137,400

Parties

Name CHILDREN LLC
Sale Date 2003-08-18
Sale Price $500,000
Name BRIGGS, ROBERT & DIANE
Sale Date 2001-08-24
Sale Price $315,000
Name DAPA ENTERPRISES, LLC
Sale Date 1997-09-18
Sale Price $131,000
Name AGLIECO PATRICK
Sale Date 1997-01-29
Name DAPA ENTERPRISES, LLC
Sale Date 1997-01-29
Sale Price $90,000
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