Search icon

COUNTY LINE SEPTIC LLC

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

Company Details

Entity Name: COUNTY LINE SEPTIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2014
Business ALEI: 1139473
Annual report due: 31 Mar 2026
Business address: 7 RIVER RD, WILLINGTON, CT, 06279, United States
Mailing address: 7 RIVER RD, WILLINGTON, CT, United States, 06279
ZIP code: 06279
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: countylinesepticllc@gmail.com

Industry & Business Activity

NAICS

562119 Other Waste Collection

This U.S. industry comprises establishments primarily engaged in collecting and/or hauling waste (except nonhazardous solid waste and hazardous waste) within a local area. Establishments engaged in brush or rubble removal services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER SUTYLA Agent 7 RIVER RD, WILLINGTON, CT, 06279, United States 7 RIVER RD, WILLINGTON, CT, 06279, United States +1 860-716-3991 csutyla@countylineseptic.com 68 HYDE AVE, VERNON, CT, 06066, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER SUTYLA Officer 7 RIVER RD, WILLINGTON, CT, 06279, United States +1 860-716-3991 csutyla@countylineseptic.com 68 HYDE AVE, VERNON, CT, 06066, United States
MICHAEL NORCROSS Officer 7 RIVER RD, WILLINGTON, CT, 06279, United States - - 25 GARDNER TAVERN LANE, COVENTRY, CT, 06238, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641303 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-12-10 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change STATEWIDE SEPTIC, LLC COUNTY LINE SEPTIC LLC 2015-04-17
Name change CONNECTICUT SEPTIC, LLC STATEWIDE SEPTIC, LLC 2015-03-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036071 2025-01-13 - Annual Report Annual Report -
BF-0012329187 2024-01-17 - Annual Report Annual Report -
BF-0011321723 2023-02-09 - Annual Report Annual Report -
BF-0010309489 2022-02-11 - Annual Report Annual Report 2022
0007062522 2021-01-13 - Annual Report Annual Report 2021
0007062521 2021-01-13 - Annual Report Annual Report 2020
0006392626 2019-02-19 - Annual Report Annual Report 2019
0006038462 2018-01-27 - Annual Report Annual Report 2018
0005894214 2017-07-24 - Annual Report Annual Report 2017
0005638990 2016-08-29 - Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4020557110 2020-04-12 0156 PPP 7 RIVER RD, WILLINGTON, CT, 06279-1830
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84602
Loan Approval Amount (current) 84602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLINGTON, TOLLAND, CT, 06279-1830
Project Congressional District CT-02
Number of Employees 7
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85241.22
Forgiveness Paid Date 2021-01-25

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
0005213387 Active OFS 2024-05-08 2029-10-15 AMENDMENT

Parties

Name COUNTY LINE SEPTIC LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005201891 Active OFS 2024-03-29 2029-04-10 AMENDMENT

Parties

Name COUNTY LINE SEPTIC LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005149764 Active OFS 2023-06-21 2028-06-21 ORIG FIN STMT

Parties

Name COUNTY LINE SEPTIC LLC
Role Debtor
Name WESTERN EQUIPMENT FINANCE, INC.
Role Secured Party
0005007010 Active OFS 2021-07-07 2026-07-07 ORIG FIN STMT

Parties

Name COUNTY LINE SEPTIC LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003334917 Active OFS 2019-10-15 2029-10-15 ORIG FIN STMT

Parties

Name COUNTY LINE SEPTIC LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003299894 Active OFS 2019-04-10 2029-04-10 ORIG FIN STMT

Parties

Name COUNTY LINE SEPTIC LLC
Role Debtor
Name LIBERTY 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
Willington 3 RIVER RD 05//004-0B// 0.47 3868 Source Link
Acct Number 00146500
Assessment Value $890
Appraisal Value $1,270
Land Use Description Vacant Land
Zone DC
Neighborhood 090
Land Assessed Value $890
Land Appraised Value $1,270

Parties

Name COUNTY LINE SEPTIC LLC
Sale Date 2019-07-31
Sale Price $1,500
Name HARRISON MARGARET M
Sale Date 2004-05-28
Name MIHALIAK JOSEPH ESTATE OF
Sale Date 1977-09-02
Mansfield STORRS RD 1/2/1// 2 16 Source Link
Acct Number 1 2 1
Assessment Value $4,200
Appraisal Value $6,000
Land Use Description Res. Vacant Land
Zone FH
Land Assessed Value $4,200
Land Appraised Value $6,000

Parties

Name COUNTY LINE SEPTIC LLC
Sale Date 2019-07-31
Sale Price $1,500
Name HARRISON MARGARET
Sale Date 2004-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2500411 Intrastate Non-Hazmat 2024-05-20 1 2024 3 4 Private(Property)
Legal Name COUNTY LINE SEPTIC LLC
DBA Name -
Physical Address 7 RIVER RD, WILLINGTON, CT, 06279, US
Mailing Address 7 RIVER RD, WILLINGTON, CT, 06279, US
Phone (860) 331-0444
Fax -
E-mail COUNTYLINESEPTIC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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