Entity Name: | CCO ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Oct 2013 |
Business ALEI: | 1120901 |
Annual report due: | 31 Mar 2026 |
Business address: | 71 HUNTERS RIDGE, ROCKY HILL, CT, 06067, United States |
Mailing address: | 71 HUNTERS RIDGE, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | pj@csgct.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER J. CIMINI | Agent | 71 HUNTERS RIDGE, ROCKY HILL, CT, 06067, United States | 71 HUNTERS RIDGE, ROCKY HILL, CT, 06067, United States | +1 860-983-4142 | pj@csgct.com | 71 HUNTERS RIDGE, ROCKY HILL, CT, 06067, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PETER J. CIMINI | Officer | 71 HUNTERS RIDGE, ROCKY HILL, CT, 06067, United States | +1 860-983-4142 | pj@csgct.com | 71 HUNTERS RIDGE, ROCKY HILL, CT, 06067, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013033428 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012329495 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011315184 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0010208963 | 2022-03-09 | - | Annual Report | Annual Report | 2022 |
0007235826 | 2021-03-16 | - | Annual Report | Annual Report | 2021 |
0006838408 | 2020-03-18 | - | Annual Report | Annual Report | 2020 |
0006439441 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0006439436 | 2019-03-09 | - | Annual Report | Annual Report | 2018 |
0006013994 | 2018-01-17 | - | Annual Report | Annual Report | 2017 |
0005680909 | 2016-10-26 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005038968 | Active | OFS | 2021-12-28 | 2026-12-28 | ORIG FIN STMT | |||||||||||||
|
Name | CCO ENTERPRISES, LLC |
Role | Debtor |
Name | NUTMEG STATE FINANCIAL CREDIT UNION |
Role | Secured Party |
Parties
Name | CCO ENTERPRISES, LLC |
Role | Debtor |
Name | NUTMEG STATE FINANCIAL CREDIT UNION |
Role | Secured Party |
Parties
Name | CCO ENTERPRISES, LLC |
Role | Debtor |
Name | NUTMEG STATE FINANCIAL CREDIT UNION |
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 | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainville | 19 WOODLAND ST | R02543 | 0.1900 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FISHMAN ARI |
Sale Date | 2023-01-05 |
Sale Price | $312,000 |
Name | CCO ENTERPRISES, LLC |
Sale Date | 2014-08-29 |
Sale Price | $176,000 |
Name | GWOREK THOMAS ESTATE OF |
Sale Date | 2014-08-29 |
Sale Price | $0 |
Name | GWOREK THOMAS ESTATE OF |
Sale Date | 2014-05-14 |
Sale Price | $0 |
Name | GWOREK THOMAS |
Sale Date | 1986-06-09 |
Sale Price | $0 |
Name | GWOREK NELLIE H EST OF |
Sale Date | 1966-11-18 |
Sale Price | $0 |
Property Use | Residential |
Primary Use | Residential |
Zone | R-10 |
Appraised Value | 172,000 |
Assessed Value | 120,400 |
Parties
Name | CCO ENTERPRISES, LLC |
Sale Date | 2015-07-20 |
Sale Price | $78,000 |
Name | US BANK TRUST NA |
Sale Date | 2015-06-30 |
Sale Price | $0 |
Name | CHARETTE EDMUND & ANTOINETTE SURV |
Sale Date | 2012-06-29 |
Sale Price | $0 |
Name | CHARETTE EDMUND & ANTOINETTE |
Sale Date | 2003-06-24 |
Sale Price | $0 |
Name | HESLIN ROBERT |
Sale Date | 1988-05-31 |
Sale Price | $0 |
Name | ABRAMCZYK STANLEY W JR & LINDA G |
Sale Date | 1988-05-31 |
Sale Price | $0 |
Name | CHARETTE EDMUND & TALLEY LINDA |
Sale Date | 1999-07-06 |
Sale Price | $0 |
Name | ABRAMCZYK STANLEY W JR & |
Sale Date | 1980-08-12 |
Sale Price | $0 |
Property Use | Residential |
Primary Use | Residential |
Zone | CC |
Appraised Value | 212,600 |
Assessed Value | 148,820 |
Parties
Name | 8 HOUGH ST PLAINVILLE LLC |
Sale Date | 2024-05-28 |
Sale Price | $303,900 |
Name | CCO ENTERPRISES, LLC |
Sale Date | 2014-02-04 |
Sale Price | $97,650 |
Name | POULOS COSTOS C ESTATE OF |
Sale Date | 2006-08-31 |
Sale Price | $0 |
Name | US BANK NATIONAL ASSOCIATION TRUSTEE |
Sale Date | 2013-03-08 |
Sale Price | $0 |
Name | COOKE BRIAN |
Sale Date | 2007-02-27 |
Sale Price | $0 |
Name | OAK LAND DEVELOPERS, LLC |
Sale Date | 2006-08-31 |
Sale Price | $0 |
Name | POULOS COSTOS C |
Sale Date | 1977-02-28 |
Sale Price | $0 |
Property Use | Residential |
Primary Use | Residential |
Zone | R-10 |
Appraised Value | 158,000 |
Assessed Value | 110,600 |
Parties
Name | SPERANZA ANTHONY JR & MARILYN DOROTHEA |
Sale Date | 2024-01-22 |
Sale Price | $245,000 |
Name | CCO ENTERPRISES, LLC |
Sale Date | 2013-10-28 |
Sale Price | $82,100 |
Name | WOOLEY EILEEN H TRUSTEE OF THE |
Sale Date | 2013-10-28 |
Sale Price | $0 |
Name | WALUK HELEN TRUSTEE OF THE |
Sale Date | 2011-11-28 |
Sale Price | $0 |
Name | WALUK HELEN |
Sale Date | 1975-06-27 |
Sale Price | $0 |
Property Use | Residential |
Primary Use | Residential |
Zone | R |
Appraised Value | 206,000 |
Assessed Value | 144,200 |
Parties
Name | GARCIA ELLIOT |
Sale Date | 2023-08-15 |
Sale Price | $377,500 |
Name | CCO ENTERPRISES, LLC |
Sale Date | 2016-11-30 |
Sale Price | $155,000 |
Name | POTTHOFF CASEY |
Sale Date | 2009-09-23 |
Sale Price | $203,000 |
Name | LYNN RODERICK A |
Sale Date | 1994-03-31 |
Sale Price | $0 |
Name | LYNN RODERICK A |
Sale Date | 1993-04-19 |
Sale Price | $0 |
Name | RIZZA LYDIA J |
Sale Date | 1980-07-19 |
Sale Price | $0 |
Name | PALUMBO ANGELO A |
Sale Date | 1974-06-10 |
Sale Price | $0 |
Name | WORLD VISION INC |
Sale Date | 1973-11-07 |
Sale Price | $0 |
Name | PALUMBO ANGELO A & ANGELINA C |
Sale Date | 1953-01-07 |
Sale Price | $0 |
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