Search icon

CCCO, LLC

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

Company Details

Entity Name: CCCO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2015
Business ALEI: 1191264
Annual report due: 31 Mar 2026
Business address: 72 INDUSTRIAL DRIVE SUITE 1, SOUTHINGTON, CT, 06489, United States
Mailing address: 72 INDUSTRIAL DRIVE SUITE 1, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: aconveyor@sbcglobal.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PHILIP J. ROBOTHAM JR. Officer 144 WEST WASHINGTON STREET, BRISTOL, CT, 06010, United States +1 860-883-1798 aconveyor@sbcglobal.net 284 Stevens St, Bristol, CT, 06010-2769, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILIP J. ROBOTHAM JR. Agent 144 WEST WASHINGTON STREET, BRISTOL, CT, 06010, United States 72 INDUSTRIAL DRIVE, SUITE 1, SOUTHINGTON, CT, 06489, United States +1 860-883-1798 aconveyor@sbcglobal.net 284 Stevens St, Bristol, CT, 06010-2769, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013059860 2025-03-10 - Annual Report Annual Report -
BF-0012264942 2024-03-18 - Annual Report Annual Report -
BF-0011446333 2023-02-20 - Annual Report Annual Report -
BF-0010193065 2022-02-28 - Annual Report Annual Report 2022
0007153788 2021-02-15 - Annual Report Annual Report 2021
0006945307 2020-07-13 2020-07-13 Change of Business Address Business Address Change -
0006750060 2020-02-10 - Annual Report Annual Report 2020
0006377652 2019-02-11 - Annual Report Annual Report 2019
0006025938 2018-01-23 - Annual Report Annual Report 2018
0005953308 2017-10-25 - Annual Report Annual Report 2017

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 144 WEST WASHINGTON ST 44/58PARCE/LB// 0.48 2120 Source Link
Acct Number 0126390
Assessment Value $311,920
Appraisal Value $445,600
Land Use Description Office/Res
Zone R-15
Land Assessed Value $71,050
Land Appraised Value $101,500

Parties

Name CCCO, LLC
Sale Date 2015-12-30
Sale Price $340,000
Name BUGRYN NICOLE
Sale Date 2006-11-07
Sale Price $257,750
Name MURDOCK JAMES L SR
Sale Date 1492-01-01
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