Entity Name: | CIVITILLO PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Mar 2017 |
Business ALEI: | 1234165 |
Annual report due: | 31 Mar 2026 |
Business address: | 430 Christian Ln, Berlin, CT, 06037-1424, United States |
Mailing address: | 430 Christian Ln, Berlin, CT, United States, 06037-1424 |
ZIP code: | 06037 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mcivitillo@civitillo.net |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL CIVITILLO | Officer | 30 ELMWOOD CT, NEWINGTON, CT, 06111, United States | +1 860-982-9790 | MCIVITILLO@CIVITILLO.NET | 13 STONEBROOK DR, IVORYTON, CT, 06442, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL CIVITILLO | Agent | 430 Christian Lane, Berlin, CT, 06037, United States | 430 Christian Ln, Berlin, CT, 06037, United States | +1 860-982-9790 | MCIVITILLO@CIVITILLO.NET | 13 STONEBROOK DR, IVORYTON, CT, 06442, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013076026 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0013323728 | 2025-02-12 | 2025-02-12 | Change of Business Address | Business Address Change | - |
BF-0012283524 | 2024-02-26 | - | Annual Report | Annual Report | - |
BF-0011330376 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0010321768 | 2022-02-21 | - | Annual Report | Annual Report | 2022 |
0007280306 | 2021-04-01 | - | Annual Report | Annual Report | 2021 |
0007006005 | 2020-10-21 | - | Annual Report | Annual Report | 2020 |
0006728085 | 2020-01-16 | 2020-01-16 | Interim Notice | Interim Notice | - |
0006322281 | 2019-01-16 | - | Annual Report | Annual Report | 2019 |
0006322278 | 2019-01-16 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005059117 | Active | OFS | 2022-04-12 | 2027-05-26 | AMENDMENT | |||||||||||||
|
Name | CIVITILLO PROPERTIES LLC |
Role | Debtor |
Name | PEOPLESBANK |
Role | Secured Party |
Parties
Name | CIVITILLO PROPERTIES LLC |
Role | Debtor |
Name | BANK OF THE WEST |
Role | Secured Party |
Parties
Name | CIVITILLO PROPERTIES LLC |
Role | Debtor |
Name | PEOPLESBANK |
Role | Secured Party |
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