Search icon

COOLEY REALTY, LLC

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

Company Details

Entity Name: COOLEY REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2016
Business ALEI: 1194167
Annual report due: 31 Mar 2026
Business address: 140 NUTMEG RD SOUTH, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 140 NUTMEG RD SOUTH, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: BERNADETTE@POWERSCREEN-NE.COM

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BERNADETTE SHEELAN Agent NONE, , United States 6 CLEARY LANE, WINDSOR, CT, 06095, United States +1 860-883-5652 BERNADETTE@POWERSCREEN-NE.COM 6 CLEARY LANE, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Residence address
CATHAL SHEELAN Officer 140 NUTMEG RD S, SOUTH WINDSOR, CT, 06074, United States 6 CLEARY LANE, WINDSOR, CT, 06095, United States
RONAN SHEELAN Officer 140 NUTMEG RD S, SOUTH WINDSOR, CT, 06074, United States 12 CLEARY LANE, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013061012 2025-02-13 - Annual Report Annual Report -
BF-0012263429 2024-01-08 - Annual Report Annual Report -
BF-0011450162 2023-01-06 - Annual Report Annual Report -
BF-0010409793 2022-01-10 - Annual Report Annual Report 2022
0007066049 2021-01-18 - Annual Report Annual Report 2021
0006714136 2020-01-07 - Annual Report Annual Report 2020
0006332322 2019-01-22 - Annual Report Annual Report 2019
0006331286 2019-01-21 2019-01-21 Change of Agent Agent Change -
0006329975 2019-01-21 2019-01-21 Agent Resignation Agent Resignation -
0006014520 2018-01-18 2018-01-18 Change of Agent Address Agent Address Change -

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
0003438703 Active OFS 2021-04-26 2026-06-21 AMENDMENT

Parties

Name COOLEY REALTY, LLC
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
0003128153 Active OFS 2016-06-21 2026-06-21 ORIG FIN STMT

Parties

Name COOLEY REALTY, LLC
Role Debtor
Name WEBSTER BANK, NA
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
South Windsor 140 NUTMEG ROAD 46/18/// 5.96 3037 Source Link
Acct Number 65100140
Assessment Value $1,165,100
Appraisal Value $1,664,400
Land Use Description Industrial
Zone I
Neighborhood C400
Land Assessed Value $205,300
Land Appraised Value $293,300

Parties

Name COOLEY REALTY, LLC
Sale Date 2020-02-21
Name COOLEY REALTY, LLC
Sale Date 2016-06-17
Sale Price $1,300,000
Name VIGNOLA REALTY LLC
Sale Date 2000-12-27
Name STACK AUSTIN J & ANITA V
Sale Date 1999-07-02
Sale Price $800,000
Name DIH ENTERPRISES LLC
Sale Date 2022-03-11
Name DHI ENTERPRISES, LLC
Sale Date 2022-03-11
Name AMODIO CASPER F SR FAMILY REV TRUST
Sale Date 2017-02-13
Name CORTES ADRIANA & AMBADJES
Sale Date 2020-09-21
Sale Price $459,000
Name ALTERED PROPERTIES, LLC
Sale Date 2020-03-04
Sale Price $249,000
Name MAGYAR IRENE C S
Sale Date 2002-10-21
Name MAGYAR LAJOS & IRENE C S (SV)
Sale Date 1993-01-15
Sale Price $129,100
Name ADAMS ALICE MARION
Sale Date 1987-03-30
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