Search icon

CCS ENTERPRISES, LLC

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

Company Details

Entity Name: CCS ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 2007
Business ALEI: 0900553
Annual report due: 31 Mar 2026
Business address: 2 CATHERINE LANE, SUFFIELD, CT, 06078, United States
Mailing address: 2 CATHERINE LANE, SUFFIELD, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CHUCKTOWER@AOL.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CYNTHIA F. SICA Officer 15 KING SPRING ROAD, WINDSOR LOCKS, CT, United States - - 2 CATHERINE LANE, SUFFIELD, CT, 06078, United States
CHARLES F. SICA Officer 15 KING SPRING ROAD, WINDSOR LOCKS, CT, United States +1 860-306-5247 CHUCKTOWER@AOL.COM 2 CATHERINE LANE, SUFFIELD, CT, 06078, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES F. SICA Agent 15 KING SPRING ROAD, WINDSOR LOCKS, CT, 06096, United States 2 CATHERINE LN, SUFFIELD, CT, 06078, United States +1 860-306-5247 CHUCKTOWER@AOL.COM 2 CATHERINE LANE, SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985694 2025-03-17 - Annual Report Annual Report -
BF-0012148792 2024-04-09 - Annual Report Annual Report -
BF-0010802242 2023-02-09 - Annual Report Annual Report -
BF-0009160437 2023-02-09 - Annual Report Annual Report 2020
BF-0009160438 2023-02-09 - Annual Report Annual Report 2018
BF-0009160436 2023-02-09 - Annual Report Annual Report 2019
BF-0011282832 2023-02-09 - Annual Report Annual Report -
BF-0009941613 2023-02-09 - Annual Report Annual Report -
0006026347 2018-01-23 - Annual Report Annual Report 2017
0006026344 2018-01-23 - 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
0005095326 Active OFS 2022-09-28 2027-10-29 AMENDMENT

Parties

Name CCS ENTERPRISES, LLC
Role Debtor
Name NORTHWEST COMMUNITY BANK, AS SUCCESSOR IN INTREST BY MERGER TO ALL ASSETS AND LIABILITIES OF COLLINS
Role Secured Party
0005094836 Active OFS 2022-09-27 2027-10-29 AMENDMENT

Parties

Name CCS ENTERPRISES, LLC
Role Debtor
Name COLLINSVILLE BANK
Role Secured Party
0003202587 Active OFS 2017-09-14 2027-10-29 AMENDMENT

Parties

Name CCS ENTERPRISES, LLC
Role Debtor
Name COLLINSVILLE BANK
Role Secured Party
0003043146 Active OFS 2015-03-09 2027-10-29 AMENDMENT

Parties

Name CCS ENTERPRISES, LLC
Role Debtor
Name COLLINSVILLE BANK
Role Secured Party
0002900134 Active OFS 2012-10-04 2027-10-29 AMENDMENT

Parties

Name CCS ENTERPRISES, LLC
Role Debtor
Name COLLINSVILLE BANK
Role Secured Party
0002600647 Active OFS 2007-10-29 2027-10-29 ORIG FIN STMT

Parties

Name CCS ENTERPRISES, LLC
Role Debtor
Name COLLINSVILLE BANK
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