Search icon

B. T. PARTNERS, L.L.C.

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

Company Details

Entity Name: B. T. PARTNERS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 1997
Business ALEI: 0551477
Annual report due: 31 Mar 2026
Business address: 15 SHORE DRIVE, COVENTRY, CT, 06238, United States
Mailing address: 15 SHORE DRIVE, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: norvsmith@aol.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
NORVAL SMITH Agent 15 SHORE DRIVE, COVENTRY, CT, 06238, United States 15 SHORE DRIVE, COVENTRY, CT, 06238, United States +1 860-478-7003 norvsmith@aol.com 15 SHORE DRIVE, COVENTRY, CT, 06238, United States

Officer

Name Role Business address Residence address
DARYL N. SMITH Officer 15 SHORE DRIVE, COVENTRY, CT, 06238, United States 690 WRIGHTS MILL ROAD, COVENTRY, CT, 06238, United States
NORVAL F SMITH Officer 15 SHORE DRIVE, COVENTRY, CT, 06238, United States 15 SHORE DRIVE, COVENTRY, CT, 06238, United States

History

Type Old value New value Date of change
Name change A.V. PARTNERS, L.L.C. B. T. PARTNERS, L.L.C. 2000-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929055 2025-03-28 - Annual Report Annual Report -
BF-0012179835 2024-03-23 - Annual Report Annual Report -
BF-0011263907 2023-01-16 - Annual Report Annual Report -
BF-0010362651 2022-03-24 - Annual Report Annual Report 2022
0007216586 2021-03-10 - Annual Report Annual Report 2021
0006851983 2020-03-23 - Annual Report Annual Report 2019
0006851984 2020-03-23 - Annual Report Annual Report 2020
0006003049 2018-01-11 - Annual Report Annual Report 2017
0006003050 2018-01-11 - Annual Report Annual Report 2018
0005675035 2016-10-17 - Annual Report Annual Report 2014

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
Mansfield 1768 STORRS RD 2/5/21// 3.82 2108 Source Link
Acct Number 2 5 21
Assessment Value $743,800
Appraisal Value $1,062,600
Land Use Description Commercial Improv
Zone PO1
Neighborhood C100
Land Assessed Value $193,500
Land Appraised Value $276,400

Parties

Name B. T. PARTNERS, L.L.C.
Sale Date 2000-11-30
Name AV PARTNERS LLC
Sale Date 1997-04-14
Name DEED REFERENCE
Sale Date 1995-10-02
Name SMITH NORVAL F & JEAN B
Sale Date 1983-06-30
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