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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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