Search icon

Fork 266 College, LLC

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

Company Details

Entity Name: Fork 266 College, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2021
Business ALEI: 2392499
Annual report due: 31 Mar 2026
Business address: 25 Banta Ln, Durham, CT, 06422-3300, United States
Mailing address: 25 Banta Ln, Durham, CT, United States, 06422-3300
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: admin@elmcitysocial.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
Brian Silver Agent One Liberty Square, New Britain, CT, 06051, United States One Liberty Square, New Britain, CT, 06051, United States +1 860-225-3518 brian@lawsilver.com One Liberty Square, New Britain, CT, 06051, United States

Officer

Name Role Business address Residence address
Erick Williams Officer 266 College Street, New Haven, CT, 06511, United States 31 Buckley Ave, Bristol, CT, 06010-6702, United States
John Brennan Officer 266 College Street, New Haven, CT, 06511, United States 715 E Flat Hill Rd, Southbury, CT, 06488-1131, United States
Matthew Bailey Officer 266 College St, New Haven, CT, 06511, United States 25 Banta Ln, Durham, CT, 06422-3300, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013177980 2025-03-23 - Annual Report Annual Report -
BF-0012072820 2024-03-01 - Annual Report Annual Report -
BF-0011129291 2023-03-02 - Annual Report Annual Report -
BF-0010296833 2022-02-09 - Annual Report Annual Report 2022
BF-0010158198 2021-11-30 - 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
0005047280 Active OFS 2022-02-14 2027-02-14 ORIG FIN STMT

Parties

Name Fork 266 College, LLC
Role Debtor
Name NEW HAVEN BANK
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 Haven 266 COLLEGE ST 261/0232/01500// 0.05 14998 Source Link
Acct Number 261 0232 01500
Assessment Value $916,720
Appraisal Value $1,309,600
Land Use Description MIXED USE MDL-94
Zone BD1
Neighborhood DT
Land Assessed Value $307,370
Land Appraised Value $439,100

Parties

Name Fork 266 College, LLC
Sale Date 2022-02-15
Sale Price $1,700,000
Name RAVADA ENTERPRISES LLC
Sale Date 2009-11-03
Sale Price $1,875,000
Name OUT OF THE BOX, LLC
Sale Date 2006-06-02
Sale Price $650,973
Name ANTONELLIS ASIMINA
Sale Date 1994-08-17
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