Entity Name: | CONNECTICUT HISTORIC PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Jan 2004 |
Business ALEI: | 0771860 |
Annual report due: | 31 Mar 2026 |
Business address: | 29 WEST STREET 105, NEW MILFORD, CT, 06776, United States |
Mailing address: | 29 WEST STREET 105, NEW MILFORD, CT, United States, 06776 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jchchp@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES C HANCOCK | Agent | 29 WEST STREET, 105, 29 WEST STREET, 105, NEW MILFORD, CT, 06776, United States | 29 WEST STREET, 105, 29 WEST STREET, 105, NEW MILFORD, CT, 06776, United States | +1 203-981-3321 | jchchp@gmail.com | 29 WEST STREET, 105, 29 WEST STREET, 105, NEW MILFORD, CT, 06776, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES C. HANCOCK | Officer | 29 WEST STREET 105, NEW MILFORD, CT, 06776, United States | 29 WEST STREET, 105, NEW MILFORD, CT, 06776, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012964004 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012318396 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011278443 | 2023-02-11 | - | Annual Report | Annual Report | - |
BF-0010265838 | 2022-03-15 | - | Annual Report | Annual Report | 2022 |
0007169888 | 2021-02-17 | - | Annual Report | Annual Report | 2021 |
0006776392 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006319959 | 2019-01-14 | - | Annual Report | Annual Report | 2019 |
0006300698 | 2018-12-31 | 2018-12-31 | Change of Business Address | Business Address Change | - |
0006304160 | 2018-12-31 | 2018-12-31 | Change of Agent | Agent Change | - |
0006300854 | 2018-12-31 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003428959 | Active | OFS | 2021-02-25 | 2026-02-25 | ORIG FIN STMT | |||||||||||||
|
Name | CONNECTICUT HISTORIC PROPERTIES, LLC |
Role | Debtor |
Name | WEBSTER BANK NATIONAL ASSOCIATION |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Milford | 29 WEST ST | 28/4/160// | 0.33 | 4961 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONNECTICUT HISTORIC PROPERTIES, LLC |
Sale Date | 2005-05-12 |
Name | HANCOCK JAMES M + JAMES C |
Sale Date | 2002-11-08 |
Sale Price | $195,000 |
Name | G.P. INDUSTRIES LTD, LLC |
Sale Date | 1998-04-30 |
Name | SINGH BHUPINDER |
Sale Date | 1996-11-27 |
Sale Price | $90,000 |
Name | NEWMIL BANK |
Sale Date | 1992-02-21 |
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