Search icon

MCCOLLAM PROPERTIES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MCCOLLAM PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2005
Business ALEI: 0809505
Annual report due: 31 Mar 2025
Business address: 7 FARNUM HILL, BETHEL, CT, 06801, United States
Mailing address: 7 FARNUM HILL, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MOIRAMCCOLLAM@GMAIL.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
COLLEEN MCCOLLAM Agent 7 FARNUM HILL, BETHEL, CT, 06801, United States 7 FARNUM HILL, BETHEL, CT, 06801, United States +1 917-608-3820 moiramccollam@gmail.com 7 FARNUM HILL, BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
MEGHAN O'CONNOR Officer 7 FARNUM HILL, BETHEL, CT, 06801, United States - - 3 HOPKINS COURT, BETHEL, CT, 06801, United States
BRENDAN MCCOLLAM Officer 7 FARNUM HILL, BETHEL, CT, 06801, United States - - 1 LAKE DRIVE NORTH, C.I., NEW FAIRFIELD, CT, 06812, United States
MOIRA MCCOLLAM Officer 7 FARNUM HILL, BETHEL, CT, 06801, United States - - 194 GROVE ST, MONTCLAIR, NJ, 07042, United States
ERIN BILSKI Officer 7 FARNUM HILL, BETHEL, CT, 06801, United States - - 1798 ARROW LANE, PERRYSBURG, OH, 43551, United States
COLLEEN MCCOLLAM Officer 7 FARNUM HILL, BETHEL, CT, 06801, United States +1 917-608-3820 moiramccollam@gmail.com 7 FARNUM HILL, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012137823 2024-03-31 - Annual Report Annual Report -
BF-0011164180 2023-04-01 - Annual Report Annual Report -
BF-0010239803 2022-03-30 - Annual Report Annual Report 2022
0007281656 2021-04-03 - Annual Report Annual Report 2021
0006857393 2020-03-30 - Annual Report Annual Report 2020
0006511169 2019-03-30 - Annual Report Annual Report 2019
0006193134 2018-06-01 - Annual Report Annual Report 2018
0005756722 2017-01-31 - Annual Report Annual Report 2017
0005464219 2016-01-14 - Annual Report Annual Report 2016
0005272922 2015-02-05 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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