Search icon

CALLANISH, LLC

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

Company Details

Entity Name: CALLANISH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 2007
Business ALEI: 0891218
Annual report due: 31 Mar 2026
Business address: 705 N MOUNTAIN RD . ., NEWINGTON, CT, 06111, United States
Mailing address: 705 N MOUNTAIN RD . ., 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 ROAD, SUITE #G-105, 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 N MOUNTAIN RD . ., NEWINGTON, CT, 06111, United States 705 N MOUNTAIN RD . ., 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-0012982326 2025-03-06 - Annual Report Annual Report -
BF-0012042522 2024-03-17 - Annual Report Annual Report -
BF-0011416459 2023-02-04 - Annual Report Annual Report -
BF-0010313300 2022-03-22 - Annual Report Annual Report 2022
0007201218 2021-03-03 - Annual Report Annual Report 2021
0006821623 2020-03-09 - Annual Report Annual Report 2020
0006303002 2019-01-02 - Annual Report Annual Report 2019
0006024066 2018-01-22 - Annual Report Annual Report 2018
0005842163 2017-05-11 - Annual Report Annual Report 2017
0005842160 2017-05-11 - 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
0005280141 Active OFS 2025-04-02 2030-04-02 ORIG FIN STMT

Parties

Name CALLANISH, LLC
Role Debtor
Name Savers Co-Operative Bank
Role Secured Party
0003391891 Active OFS 2020-07-25 2025-07-25 ORIG FIN STMT

Parties

Name CALLANISH, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

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 MBLU Size PID url
Stonington MAIN ST OM 166/6/39// 0.11 8296 Source Link
Acct Number 00222401
Assessment Value $15,800
Appraisal Value $22,600
Land Use Description ACC CM LND
Neighborhood 5500
Land Assessed Value $13,700
Land Appraised Value $19,600

Parties

Name CALLANISH, LLC
Sale Date 2007-03-22
Sale Price $25,000
Name OLD MYSTIC MILL BUILDING, LLC
Sale Date 1997-07-30
Name MILL BUILDING LTD PARTNERSHIP
Sale Date 1996-12-17
Name KODAMA JON T
Sale Date 1996-07-26
Name DETTRA FLAG COMPANY, INC.
Sale Date 1969-08-21
Stonington 31 MAIN ST OM 166/3/4// 0.36 8234 Source Link
Acct Number 00390600
Assessment Value $60,200
Appraisal Value $86,000
Land Use Description ACC CM LND
Neighborhood 5500
Land Assessed Value $60,200
Land Appraised Value $86,000

Parties

Name CALLANISH, LLC
Sale Date 2007-03-22
Sale Price $100,000
Name OLD MYSTIC MILL BUILDING, LLC
Sale Date 1998-05-28
Sale Price $85,000
Name HOHLFELDER JEAN H
Sale Date 1996-06-28
Name HOHFELDER ROBERT A & JEAN H
Sale Date 1978-10-05
Stonington 3 MAIN ST OM 166/4/6// 0.14 8247 Source Link
Acct Number 00115700
Assessment Value $190,100
Appraisal Value $271,600
Land Use Description OFFICE BLD M-01
Neighborhood 4000
Land Assessed Value $64,500
Land Appraised Value $92,100

Parties

Name MYSTIC ALCHEMY, LLC
Sale Date 2018-03-23
Sale Price $260,000
Name CALLANISH, LLC
Sale Date 2018-03-23
Name CALLANISH, LLC
Sale Date 2007-03-22
Sale Price $250,000
Name OLD MYSTIC MILL BUILDING, LLC
Sale Date 1998-07-20
Sale Price $148,500
Name CADY CHARLES V & JUDITH B
Sale Date 1974-04-02
Stonington 18 MAIN ST OM 166/6/36// 0.44 8293 Source Link
Acct Number 00570200
Assessment Value $323,900
Appraisal Value $462,700
Land Use Description Com Land w/ Res
Neighborhood 0040
Land Assessed Value $53,500
Land Appraised Value $76,300

Parties

Name CALLANISH, LLC
Sale Date 2007-03-22
Sale Price $400,000
Name OLD MYSTIC MILL BUILDING, LLC
Sale Date 2003-01-15
Name OLD MYSTIC MILL BUILDING, LLC
Sale Date 1999-01-11
Sale Price $274,773
Name MONSON STEPHEN O
Sale Date 1999-01-11
Name MONSON STEPHEN O
Sale Date 1986-12-08
Stonington 11 MAIN ST OM 166/3/1// 0.75 8232 Source Link
Acct Number 00222400
Assessment Value $1,056,300
Appraisal Value $1,509,000
Land Use Description OFFICE BLD M-94
Neighborhood 5500
Land Assessed Value $228,700
Land Appraised Value $326,700

Parties

Name CALLANISH, LLC
Sale Date 2007-03-22
Sale Price $3,245,000
Name OLD MYSTIC MILL BUILDING, LLC
Sale Date 1997-07-30
Sale Price $300,000
Name THE MILL BUILDING LIMITED PARTNERSHIP
Sale Date 1996-12-17
Name KODAMA JON T
Sale Date 1996-07-26
Name DETTRA FLAG COMPANY, INC.
Sale Date 1969-08-21
Stonington MILL ST 166/4/7// 0.35 8248 Source Link
Acct Number 00590000
Assessment Value $8,500
Appraisal Value $12,200
Land Use Description ACC CM LND
Neighborhood 5500
Land Assessed Value $8,500
Land Appraised Value $12,200

Parties

Name CALLANISH, LLC
Sale Date 2007-03-22
Sale Price $5,000
Name OLD MYSTIC MILL BUILDING, LLC
Sale Date 2005-02-04
Name OLD MYSTIC MILL BUILDING, LLC
Sale Date 1998-09-03
Sale Price $25,000
Name DROUIN ALAN
Sale Date 1994-07-28
Name PERRY & ROSS PARTNERSHIP
Sale Date 1993-03-31
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