Search icon

CHATHAM LAKE ONE, LLC

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

Company Details

Entity Name: CHATHAM LAKE ONE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 2010
Business ALEI: 1014333
Annual report due: 31 Mar 2026
Business address: 244 MIDDLETOWN AVENUE, EAST HAMPTON, CT, 06424, United States
Mailing address: 244 MIDDLETOWN AVENUE, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ASHLEY@RANDCI.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
WILLIAM WAYNE RAND Officer 244 MIDDLETOWN AVENUE, EAST HAMPTON, CT, 06424, United States 12 BILLOW ROAD, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL BOICZYK ESQ. Agent 977 Farmington Ave., 200, West Hartford, CT, 06107, United States 977 Farmington Ave, 200, West Hartford, CT, 06107, United States +1 860-670-0992 mboiczyk@gllawgroup.com CONNECTICUT (CT), 18 GREEN WOODS LN, UNIONVILLE, CT, 06085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005590 2025-03-05 - Annual Report Annual Report -
BF-0012153699 2024-02-02 - Annual Report Annual Report -
BF-0010742759 2023-05-11 - Annual Report Annual Report -
BF-0011184754 2023-05-11 - Annual Report Annual Report -
BF-0009775181 2023-05-11 - Annual Report Annual Report -
0006911116 2020-05-27 - Annual Report Annual Report 2020
0006551407 2019-05-06 - Annual Report Annual Report 2018
0006551408 2019-05-06 - Annual Report Annual Report 2019
0006551406 2019-05-06 - Annual Report Annual Report 2017
0005849336 2017-05-24 - 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
0005078495 Active OFS 2022-06-15 2027-06-16 AMENDMENT

Parties

Name PUTNAM BANK
Role Secured Party
Name CHATHAM LAKE ONE, LLC
Role Debtor
0005078494 Active OFS 2022-06-15 2027-06-16 AMENDMENT

Parties

Name CHATHAM LAKE ONE, LLC
Role Debtor
Name PUTNAM BANK
Role Secured Party
0003188000 Active OFS 2017-06-16 2027-06-16 ORIG FIN STMT

Parties

Name CHATHAM LAKE ONE, LLC
Role Debtor
Name PUTNAM BANK
Role Secured Party
0003187990 Active OFS 2017-06-16 2027-06-16 ORIG FIN STMT

Parties

Name CHATHAM LAKE ONE, LLC
Role Debtor
Name PUTNAM BANK
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
Bristol 60 MIDDLE ST 34//83// 1.7 1815 Source Link
Acct Number 0060100
Assessment Value $3,396,760
Appraisal Value $4,852,510
Land Use Description Retail
Zone BHC
Land Assessed Value $736,410
Land Appraised Value $1,052,010

Parties

Name CHATHAM LAKE ONE, LLC
Sale Date 2010-10-22
Name CHATHAM LAKE, LLC
Sale Date 2007-09-14
Name FOURTH CORNER, LLC
Sale Date 2002-10-23
Sale Price $300,000
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