Search icon

CIRCLE HOLDING OF CONNECTICUT, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CIRCLE HOLDING OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 2009
Business ALEI: 0978335
Annual report due: 31 Mar 2026
Business address: 2230 KINGS HIGHWAY, FAIRFIELD, CT, 06824, United States
Mailing address: 2230 KINGS HIGHWAY, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sue@circlecollision.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES C. HALLAS Agent 36 Harmony St, Bridgeport, CT, 06606-4342, United States 36 HARMONY STREET, BRIDGEPORT, CT, 06606, United States +1 203-259-0555 mark@circlecollision.net 36 HARMONY ST, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
MARK SABIA Officer 2230 KINGS HIGHWAY, FAIRFIELD, CT, 06824, United States 278 HIGH RIDGE ROAD, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998381 2025-03-04 - Annual Report Annual Report -
BF-0012291800 2024-01-17 - Annual Report Annual Report -
BF-0011175600 2023-01-16 - Annual Report Annual Report -
BF-0010251806 2022-03-28 - Annual Report Annual Report 2022
BF-0010099272 2021-08-09 2021-08-09 Interim Notice Interim Notice -
0007267459 2021-03-29 - Annual Report Annual Report 2021
0006865220 2020-03-31 - Annual Report Annual Report 2020
0006449640 2019-03-11 - Annual Report Annual Report 2019
0006344249 2019-01-29 - Annual Report Annual Report 2018
0005939294 2017-10-02 - Annual Report Annual Report 2017

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
0005015268 Active OFS 2021-08-09 2026-08-09 ORIG FIN STMT

Parties

Name CIRCLE HOLDING OF CONNECTICUT, LLC
Role Debtor
Name CIRCLE COLLISION, INC.
Role Debtor
Name RICHARD LINDWALL
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
Fairfield 2230 KINGS HIGHWAY 130/485/// - 11466 Source Link
Acct Number 15949
Assessment Value $576,870
Appraisal Value $824,100
Land Use Description Auto Repair C
Zone DCD
Neighborhood C4
Land Assessed Value $437,850
Land Appraised Value $625,500

Parties

Name CIRCLE HOLDING OF CONNECTICUT, LLC
Sale Date 2009-07-27
Name SABIA MARK & LINDWALL LINDA
Sale Date 2001-01-29
Sale Price $435,000
Name SCHIF CHARLES E 1/2 &
Sale Date 2000-05-26
Name SCHIF CHARLES E & RICHARD W
Sale Date 1978-11-02
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