Search icon

EDINSHALL, LLC

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

Company Details

Entity Name: EDINSHALL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 2006
Business ALEI: 0868235
Annual report due: 31 Mar 2026
Business address: 705 NORTH MOUNTAIN RD SUITE G-105 SUITE G-105, NEWINGTON, CT, 06111, United States
Mailing address: 705 NORTH MOUNTAIN RD SUITE G-105 SUITE G-105, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tom@alta-properties.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

Officer

Name Role Business address Residence address
THOMAS W. BRIGGS Officer 705 NORTH MOUNTAIN RD, SUITE G105, NEWINGTON, CT, 06111, United States 705 NO. MOUNTAIN ROAD, NEWINGTON, CT, 06111, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Margaret Gledhill Agent 705 NORTH MOUNTAIN RD SUITE G-105 SUITE G-105, NEWINGTON, CT, 06111, United States 705 NORTH MOUNTAIN RD SUITE G-105 SUITE G-105, NEWINGTON, CT, 06111, United States +1 860-377-8912 margaret@alta-properties.com 705 N MOUNTAIN ROAD SUITE G-105 SUITE G-105, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012976608 2025-03-06 - Annual Report Annual Report -
BF-0012110200 2024-03-17 - Annual Report Annual Report -
BF-0011411778 2023-02-04 - Annual Report Annual Report -
BF-0010367079 2022-03-22 - Annual Report Annual Report 2022
0007137218 2021-02-09 - Annual Report Annual Report 2020
0007137223 2021-02-09 - Annual Report Annual Report 2021
0006303022 2019-01-02 - Annual Report Annual Report 2019
0006023566 2018-01-22 - Annual Report Annual Report 2018
0005904699 2017-08-07 - Annual Report Annual Report 2017
0005904690 2017-08-07 - Annual Report Annual Report 2014

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
0005008570 Active OFS 2021-07-16 2026-08-28 AMENDMENT

Parties

Name EDINSHALL, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003131910 Active OFS 2016-07-13 2026-08-28 AMENDMENT

Parties

Name EDINSHALL, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0002818761 Active OFS 2011-06-02 2026-08-28 AMENDMENT

Parties

Name PEOPLESBANK
Role Secured Party
Name EDINSHALL, LLC
Role Debtor
0002411761 Active OFS 2006-08-28 2026-08-28 ORIG FIN STMT

Parties

Name EDINSHALL, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
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