Search icon

CUMBERLAND-COLT, LLC

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

Company Details

Entity Name: CUMBERLAND-COLT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 2004
Business ALEI: 0805177
Annual report due: 31 Mar 2026
Business address: 232 COLT HIGHWAY, FARMINGTON, CT, 06032, United States
Mailing address: 400 CENTRAL AVE. #115, NORTHFIELD, IL, United States, 60093
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: fieldchris@comcast.net

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
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
CAROLINE R. REPENNING Officer 400 CENTRAL AVE. #115, NORTHFIELD, IL, 60093, United States 610 LAURIE LANE, NORTHFIELD, IL, 60093, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967599 2025-03-04 - Annual Report Annual Report -
BF-0012139034 2024-01-17 - Annual Report Annual Report -
BF-0011164697 2023-03-08 - Annual Report Annual Report -
BF-0010363453 2022-03-21 - Annual Report Annual Report 2022
BF-0010463871 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007134396 2021-02-08 - Annual Report Annual Report 2020
0007134415 2021-02-08 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006458015 2019-03-13 - Annual Report Annual Report 2019

Property Records Card

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 Unique Id Size url
Farmington 232 COLT HIGHWAY 03750232 6.0000 Source Link
Property Use Industrial
Primary Use Industrial/Office
Zone C1
Appraised Value 1,375,300
Assessed Value 962,710

Parties

Name CUMBERLAND-COLT, LLC
Sale Date 2005-03-31
Sale Price $950,000
Name FIELD LEASING
Sale Date 1991-03-26
Sale Price $0
Name FIELD A SEARLE HARTLEY
Sale Date 1986-12-09
Sale Price $1,150,000
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