Entity Name: | CONNECTICUT REALTY TRUST, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Mar 2009 |
Business ALEI: | 0966394 |
Annual report due: | 31 Mar 2026 |
Business address: | 1140 POST RD STE 13 1140 POST ROAD, FAIRFIELD, CT, 06824, United States |
Mailing address: | 1140 POST ROAD, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | accounting@ctrealtytrust.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONNECTICUT REALTY TRUST, LLC 401(K) PLAN | 2023 | 264537860 | 2024-07-22 | CONNECTICUT REALTY TRUST, LLC | 14 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-04-01 |
Business code | 531110 |
Sponsor’s telephone number | 2036590300 |
Plan sponsor’s address | 1140 POST RD, FAIRFIELD, CT, 06824 |
Signature of
Role | Plan administrator |
Date | 2023-06-22 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-04-01 |
Business code | 531110 |
Sponsor’s telephone number | 2036590300 |
Plan sponsor’s address | 1140 POST RD, FAIRFIELD, CT, 06824 |
Signature of
Role | Plan administrator |
Date | 2022-07-13 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
SARGENT, SARGENT & JACOBS, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BARD KLIGERMAN | Officer | 201 COMMONS PARK SOUTH, #2101, STAMFORD, CT, 06902, United States | 201 COMMONS PARK SOUTH, #2101, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012996169 | 2025-02-20 | - | Annual Report | Annual Report | - |
BF-0012277897 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011293826 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0010236920 | 2022-02-18 | - | Annual Report | Annual Report | 2022 |
0007178323 | 2021-02-19 | - | Annual Report | Annual Report | 2021 |
0007178307 | 2021-02-19 | - | Annual Report | Annual Report | 2020 |
0006340421 | 2019-01-28 | - | Annual Report | Annual Report | 2018 |
0006340427 | 2019-01-28 | - | Annual Report | Annual Report | 2019 |
0006005060 | 2018-01-12 | - | Annual Report | Annual Report | 2017 |
0005790154 | 2017-03-10 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8370608302 | 2021-01-29 | 0156 | PPS | 1140 Post Rd, Fairfield, CT, 06824-6020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9557337008 | 2020-04-09 | 0156 | PPP | 1140 POST RD, FAIRFIELD, CT, 06824-6006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005262985 | Active | OFS | 2025-01-15 | 2030-01-27 | AMENDMENT | |||||||||||||
|
Name | CONNECTICUT REALTY TRUST, LLC |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
Parties
Name | CONNECTICUT REALTY TRUST, LLC |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
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