Search icon

CIVITILLO PROPERTIES LLC

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

Company Details

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

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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
0005059117 Active OFS 2022-04-12 2027-05-26 AMENDMENT

Parties

Name CIVITILLO PROPERTIES LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003420353 Active OFS 2021-01-11 2026-01-11 ORIG FIN STMT

Parties

Name CIVITILLO PROPERTIES LLC
Role Debtor
Name BANK OF THE WEST
Role Secured Party
0003183929 Active OFS 2017-05-26 2027-05-26 ORIG FIN STMT

Parties

Name CIVITILLO PROPERTIES LLC
Role Debtor
Name PEOPLESBANK
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