Search icon

COLGAN HOLDINGS, LLC

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

Company Details

Entity Name: COLGAN HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2017
Business ALEI: 1236190
Annual report due: 31 Mar 2026
Business address: 59 Cheney Ln, Manchester, CT, 06040-6573, United States
Mailing address: 59 Cheney Ln, Manchester, CT, United States, 06040-6573
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kzcolgan25@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
ALBERT GILMAN Agent 173 Woodfield Xing, Glastonbury, CT, 06033-1417, United States 173 WOODFIELD CROSSING, GLASTONBURY, CT, 06033, United States +1 860-970-7728 kzcolgan25@gmail.com 173 WOODFIELD CROSSING, GLASTONBURY, CT, 06033, United States

Officer

Name Role Residence address
KATHERINE Z COLGAN Officer 59 Cheney Ln, Manchester, CT, 06040-6573, United States
LEO A COLGAN Officer 25 Brookview Dr, Glastonbury, CT, 06033-1424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076836 2025-03-03 - Annual Report Annual Report -
BF-0012284759 2024-02-26 - Annual Report Annual Report -
BF-0011328273 2023-02-24 - Annual Report Annual Report -
BF-0010357353 2022-03-07 - Annual Report Annual Report 2022
0007137806 2021-02-09 - Annual Report Annual Report 2021
0006804583 2020-03-02 - Annual Report Annual Report 2020
0006425186 2019-03-05 - Annual Report Annual Report 2019
0006108196 2018-03-06 - Annual Report Annual Report 2018
0005822573 2017-03-20 2017-03-20 Business Formation Certificate of Organization -
See something incorrect or outdated?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