Search icon

COLLINS REALTY MANAGEMENT, LLC

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

Company Details

Entity Name: COLLINS REALTY MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2018
Branch of: COLLINS REALTY MANAGEMENT, LLC, NEW YORK (Company Number 4157854)
Business ALEI: 1288097
Annual report due: 31 Mar 2026
Business address: 21 Autumn St, Norwalk, CT, 06850-2501, United States
Mailing address: 21 Autumn St, Norwalk, CT, United States, 06850-2501
ZIP code: 06850
County: Fairfield
Place of Formation: NEW YORK
E-Mail: COLLINSRONNIE240@GMAIL.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RON COLLINS Officer 21 Autumn St, Norwalk, CT, 06850-2501, United States 167 TOWNSEND AVENUE, PELHAM MANOR, NY, 10803, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS J. MARTOCCHIO Agent 191 MAIN STREET, SOUTHINGTON, CT, 06489, United States 191 MAIN STREET, SOUTHINGTON, CT, 06489, United States +1 203-434-5176 COLLINSRONNIE240@GMAIL.COM 110 HOLY HILL DRIVE, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013103570 2025-03-31 - Annual Report Annual Report -
BF-0012347299 2025-01-14 - Annual Report Annual Report -
BF-0011237277 2024-04-17 - Annual Report Annual Report -
BF-0009911933 2022-11-07 - Annual Report Annual Report -
BF-0008341345 2022-11-07 - Annual Report Annual Report 2019
BF-0008341344 2022-11-07 - Annual Report Annual Report 2020
BF-0010777682 2022-11-07 - Annual Report Annual Report -
0006260943 2018-10-18 2018-10-18 Business Formation Certificate of Organization -

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
0005107265 Active OFS 2022-11-30 2027-11-30 ORIG FIN STMT

Parties

Name COLLINS REALTY MANAGEMENT, LLC
Role Debtor
Name FRC VTX Assets, LLC
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
New London 23 CONNECTICUT AVE E13/155/25// 0.11 5143 Source Link
Acct Number 5143
Assessment Value $195,000
Appraisal Value $278,600
Land Use Description GARAGE
Zone R-3
Neighborhood CRZ3
Land Assessed Value $23,000
Land Appraised Value $32,900

Parties

Name COLLINS REALTY MANAGEMENT, LLC
Sale Date 2023-02-03
Sale Price $1
Name COLLINS MANAGEMENT SERVICES LLC
Sale Date 2018-10-25
Sale Price $127,500
Name SUNCREST, LLC
Sale Date 2018-08-15
Name OROZCO-TIRADO CARLOS ROBERTO &
Sale Date 2014-03-17
Sale Price $155,000
Name SUNCREST, LLC
Sale Date 2011-04-04
Sale Price $45,000
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