Search icon

CARTIN COLLECTION, LLC

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

Company Details

Entity Name: CARTIN COLLECTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 2006
Business ALEI: 0882411
Annual report due: 31 Mar 2026
Business address: 185 LOCUST ST., HARTFORD, CT, 06114, United States
Mailing address: 185 LOCUST ST, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: canyodl@aol.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEE B. ROSS ESQ. Agent 29 S Main St, 330, WEST HARTFORD, CT, 06107, United States 29 S Main St, 330, WEST HARTFORD, CT, 06107, United States +1 860-561-4445 canyodl@aol.com 69 NORTHBROOK DRIVE, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
MORRIS B. CARTIN Officer 185 LOCUST ST, HARTFORD, CT, 06114, United States 12 EAST 12TH ST, FL9, NEW YORK, NY, 10003, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012980766 2025-03-07 - Annual Report Annual Report -
BF-0012211006 2024-02-22 - Annual Report Annual Report -
BF-0011417338 2023-02-03 - Annual Report Annual Report -
BF-0010304554 2022-02-27 - Annual Report Annual Report 2022
0007111397 2021-02-02 - Annual Report Annual Report 2021
0006807095 2020-03-03 - Annual Report Annual Report 2020
0006427164 2019-03-06 - Annual Report Annual Report 2019
0006001332 2018-01-11 - Annual Report Annual Report 2017
0006001431 2018-01-11 - Annual Report Annual Report 2018
0005734442 2017-01-10 - Annual Report Annual Report 2016

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
0002983315 Active LABOR 2014-03-11 9999-12-31 ORIG FIN STMT

Parties

Name CARTIN COLLECTION, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
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