Search icon

COUNTRYSIDE PLAZA, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTRYSIDE PLAZA, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Mar 1995
Business ALEI: 0513734
Annual report due: 31 Mar 2025
Business address: 580 BROAD ST, BRISTOL, CT, 06010, United States
Mailing address: 580 BROAD ST, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rfcohen@hotmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT F COHEN Agent 580 BROAD ST, BRISTOL, CT, 06010, United States 580 BROAD ST, BRISTOL, CT, 06010, United States +1 860-836-4430 rfcohen@hotmail.com 17 MAL'S WAY, UNIONVILLE, CT, 06085, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT F COHEN Officer 580 BROAD ST, BRISTOL, CT, 06010, United States +1 860-836-4430 rfcohen@hotmail.com 17 MAL'S WAY, UNIONVILLE, CT, 06085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012565925 2024-03-08 - Annual Report Annual Report -
BF-0011870959 2023-06-30 2023-06-30 Reinstatement Certificate of Reinstatement -
BF-0011785297 2023-05-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011676745 2023-01-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005675550 2016-10-18 - Annual Report Annual Report 2014
0005675554 2016-10-18 - Annual Report Annual Report 2015
0005050745 2014-02-27 - Annual Report Annual Report 2013
0004795936 2013-02-04 - Annual Report Annual Report 2011
0004795947 2013-02-04 - Annual Report Annual Report 2012
0004136019 2010-04-05 - Annual Report Annual Report 2010

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
Bristol STAFFORD AVE 50//28B// 0.25 9519 Source Link
Acct Number 0081256
Assessment Value $26,110
Appraisal Value $37,300
Land Use Description Parking Lot
Zone R-15
Neighborhood IEX9
Land Assessed Value $26,110
Land Appraised Value $37,300

Parties

Name ABBASI REALTY, LLC
Sale Date 2003-02-28
Sale Price $26,792
Name COUNTRYSIDE PLAZA, L.L.C.
Sale Date 1995-05-11
Name COHEN ROBERT F TRUSTEE
Sale Date 1995-03-03
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