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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||
|
Name | CIRCLE HOLDING OF CONNECTICUT, LLC |
Role | Debtor |
Name | CIRCLE COLLISION, INC. |
Role | Debtor |
Name | RICHARD LINDWALL |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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