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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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