Search icon

CONNECTICUT HISTORIC PROPERTIES, LLC

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

Company Details

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

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 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

Officer

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

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

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
0003428959 Active OFS 2021-02-25 2026-02-25 ORIG FIN STMT

Parties

Name CONNECTICUT HISTORIC PROPERTIES, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
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
New Milford 29 WEST ST 28/4/160// 0.33 4961 Source Link
Acct Number 004607
Assessment Value $739,760
Appraisal Value $1,056,800
Land Use Description Apartments
Zone TLD
Neighborhood C125

Parties

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
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