ALLANA-SIENA L.L.C.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ALLANA-SIENA L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 27 Aug 1996 |
Business ALEI: | 0543289 |
Annual report due: | 26 Aug 2007 |
Business address: | 37 PUTNAM ROAD, POMFRET, CT, 06258 |
Mailing address: | PO BOX 158 37 PUTNAM RD, POMFRET, CT, 06258 |
ZIP code: | 06258 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER L. COOPER | Agent | 527 DUGG HILL ROAD, WOODSTOCK, CT, 06281, United States | 527 DUGG HILL ROAD, WOODSTOCK, CT, 06281, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER L. COOPER | Officer | PO BOX 158, 37 PUTNAM RD, POMFRET, CT, 06258, United States | 527 DUGG HILL ROAD, WOODSTOCK, CT, 06281, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010489327 | 2022-03-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007377030 | 2021-06-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003290381 | 2006-08-31 | - | Annual Report | Annual Report | 2006 |
0003089349 | 2005-09-01 | - | Annual Report | Annual Report | 2005 |
0002891480 | 2004-08-30 | - | Annual Report | Annual Report | 2004 |
0002694260 | 2003-08-26 | - | Annual Report | Annual Report | 2003 |
0002514364 | 2002-09-25 | - | Annual Report | Annual Report | 2002 |
0002325867 | 2001-09-24 | - | Annual Report | Annual Report | 2001 |
0002142532 | 2000-08-03 | - | Annual Report | Annual Report | 2000 |
0002006270 | 1999-07-27 | - | Annual Report | Annual Report | 1999 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pomfret | 37 PUTNAM RD | 09/B/010.00// | 3.5 | 289 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIAMONDS IN THE ROUGH, LLC |
Sale Date | 2013-07-15 |
Sale Price | $543,750 |
Name | P & G REAL ESTATE, LLC |
Sale Date | 2007-05-30 |
Sale Price | $1,543,600 |
Name | ALLANA-SIENA L.L.C. |
Sale Date | 1996-09-10 |
Sale Price | $131,000 |
Name | DEAN THELMA |
Sale Date | 1996-07-15 |
Name | DEANE ROBERT C & THELMA A |
Sale Date | 1963-09-26 |
Acct Number | B0011100 |
Assessment Value | $144,700 |
Appraisal Value | $206,700 |
Land Use Description | Single Family |
Zone | V |
Neighborhood | 0060 |
Land Assessed Value | $40,700 |
Land Appraised Value | $58,100 |
Parties
Name | DIAMONDS IN THE ROUGH, LLC |
Sale Date | 2013-07-15 |
Sale Price | $543,750 |
Name | P & G REAL ESTATE, LLC |
Sale Date | 2007-05-30 |
Sale Price | $156,400 |
Name | ALLANA-SIENA L.L.C. |
Sale Date | 1997-01-09 |
Sale Price | $58,000 |
Name | BLACKMORE MILDRED E |
Sale Date | 1938-08-25 |
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