Search icon

M. CRUICKSHANK CO. LLC

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

Company Details

Entity Name: M. CRUICKSHANK CO. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Dec 2013
Business ALEI: 1126526
Annual report due: 31 Mar 2025
Business address: 18 George Street, East Hartford, CT, 06108, United States
Mailing address: PO Box 104, Weatogue, CT, United States, 06089
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mwesthaver@redtechllc.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW WESTHAVER Agent 18 George Street, East Hartford, CT, 06108, United States PO Box 104, Weatogue, CT, 06089, United States +1 617-823-5113 mwesthaver@redtechllc.com 18 George Street, East Hartford, CT, 06108, United States

Officer

Name Role Business address Phone E-Mail Residence address
ADAM WESTHAVER Officer 173 Pickering Street, Portland, CT, 06089, United States - - 173 Pickering Street, Portland, CT, 06089, United States
MATTHEW WESTHAVER Officer 10 NORTHWOOD DR, BLOOMFIELD, CT, 06002, United States +1 617-823-5113 mwesthaver@redtechllc.com 18 George Street, East Hartford, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012248678 2024-03-28 - Annual Report Annual Report -
BF-0011312669 2023-02-17 - Annual Report Annual Report -
BF-0010254843 2022-03-22 - Annual Report Annual Report 2022
0007165035 2021-02-16 - Annual Report Annual Report 2021
0006829463 2020-03-12 - Annual Report Annual Report 2020
0006444554 2019-03-11 - Annual Report Annual Report 2019
0006118658 2018-03-12 - Annual Report Annual Report 2018
0006118655 2018-03-12 - Annual Report Annual Report 2017
0005970031 2017-11-21 - Annual Report Annual Report 2016
0005485179 2016-02-10 - Annual Report Annual Report 2015

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
0003440475 Active OFS 2021-05-05 2026-07-19 AMENDMENT

Parties

Name M. CRUICKSHANK CO. LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003132302 Active OFS 2016-07-19 2026-07-19 ORIG FIN STMT

Parties

Name M. CRUICKSHANK CO. LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
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