Search icon

SFP REAL ESTATE, LLC

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

Company Details

Entity Name: SFP REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Sep 1996
Business ALEI: 0543558
Annual report due: 31 Mar 2025
Business address: 105A FILLEY STREET REAR, BLOOMFIELD, CT, 06002, United States
Mailing address: 105A FILLEY STREET REAR, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: FREEDMAN_DEBORAH@YAHOO.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
Stokesbury & Fingold, LLC Agent

Officer

Name Role Business address Residence address
RICHARD STEVEN SILVESTER Officer 105A FILLEY STREET, REAR, BLOOMFIELD, CT, 06002, United States 4 QUAD HILL ROAD, WEATOGUE, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012178644 2024-02-28 - Annual Report Annual Report -
BF-0011258229 2023-03-14 - Annual Report Annual Report -
BF-0010309023 2022-03-23 - Annual Report Annual Report 2022
0007172538 2021-02-16 - Annual Report Annual Report 2021
0006776214 2020-02-24 - Annual Report Annual Report 2020
0006407436 2019-02-25 - Annual Report Annual Report 2019
0006039584 2018-01-29 - Annual Report Annual Report 2018
0005931248 2017-09-20 - Annual Report Annual Report 2017
0005651287 2016-09-14 - Annual Report Annual Report 2016
0005514782 2016-03-16 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310179668 0112000 2006-08-04 1393 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-08-04
Emphasis L: FALL
Case Closed 2006-08-04

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
Bloomfield 1350 BLUE HILLS AVE J10//68// 2.37 6087 Source Link
Acct Number R06214
Assessment Value $1,349,110
Appraisal Value $1,927,300
Land Use Description Industrial
Zone I-2
Neighborhood C4
Land Appraised Value $401,600

Parties

Name RSS REAL ESTATE, LLC
Sale Date 2018-05-04
Sale Price $840,000
Name SFP REAL ESTATE, LLC
Sale Date 1900-01-01
Bloomfield 1360 BLUE HILLS AVE J10//69// 3.78 6086 Source Link
Acct Number R06213
Assessment Value $2,567,740
Appraisal Value $3,668,200
Land Use Description Industrial
Zone I-2
Neighborhood C4
Land Appraised Value $640,400

Parties

Name RSS REAL ESTATE, LLC
Sale Date 2013-09-19
Sale Price $1,600,000
Name SFP REAL ESTATE, LLC
Sale Date 1900-01-01
Bloomfield 27 MOUNTAIN AVE P7//260// 6.32 6085 Source Link
Acct Number R06212
Assessment Value $749,560
Appraisal Value $1,070,800
Land Use Description Cemetary Lnd
Zone BCD
Neighborhood C4
Land Appraised Value $1,070,800

Parties

Name BLOOMFIELD CEMETRY ASSOCIATION
Sale Date 2007-11-01
Sale Price $350,000
Name SFP REAL ESTATE, LLC
Sale Date 2001-06-05
Bloomfield 18 PETERS RD K8//124// 5.56 6081 Source Link
Acct Number R06208
Assessment Value $588,700
Appraisal Value $841,000
Land Use Description Industrial
Zone I-2
Neighborhood C3
Land Appraised Value $186,800

Parties

Name RSS REAL ESTATE, LLC
Sale Date 2009-02-02
Sale Price $315,000
Name SFP REAL ESTATE, LLC
Sale Date 2001-10-12
Bloomfield 1393 BLUE HILLS AVE J10//63// 3.49 6189 Source Link
Acct Number R06316
Assessment Value $1,079,540
Appraisal Value $1,542,200
Land Use Description Industrial
Zone I-2
Neighborhood C4
Land Appraised Value $293,900

Parties

Name RSS REAL ESTATE, LLC
Sale Date 2020-10-01
Sale Price $784,000
Name SFP REAL ESTATE, LLC
Sale Date 2004-10-29
Sale Price $120,000
Bloomfield 35 MOUNTAIN AVE P7//310// 0.59 6084 Source Link
Acct Number R06211
Assessment Value $221,200
Appraisal Value $316,000
Land Use Description Single Family
Zone R-20
Neighborhood 50
Land Appraised Value $72,200

Parties

Name SANCHEZ LINDSAY C
Sale Date 2012-08-31
Sale Price $172,500
Name SFP REAL ESTATE, LLC
Sale Date 2001-04-12
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