Search icon

R & R REALTY OF AVON, LLC

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

Company Details

Entity Name: R & R REALTY OF AVON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 1997
Business ALEI: 0560047
Annual report due: 31 Mar 2026
Business address: 19 Railroad Place, West Hartford, CT, 06110, United States
Mailing address: 19 Railroad Place, West Hartford, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ndifiore@abbottball.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

Officer

Name Role Business address Residence address
ROGER A.L. BOND Officer 358 COUNTRY CLUB RD., AVON, CT, 06001, United States 358 COUNTRY CLUB ROAD, AVON, CT, 06001, United States

Agent

Name Role
R&C SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929907 2025-03-11 - Annual Report Annual Report -
BF-0012733212 2024-08-14 - Mass Agent Change � Address Agent Address Change -
BF-0012161888 2024-01-25 - Annual Report Annual Report -
BF-0011265162 2023-01-30 - Annual Report Annual Report -
BF-0010360663 2022-01-18 - Annual Report Annual Report 2022
0007134015 2021-02-08 - Annual Report Annual Report 2021
0006823466 2020-03-10 - Annual Report Annual Report 2020
0006416150 2019-02-28 - Annual Report Annual Report 2019
0006040770 2018-01-29 - Annual Report Annual Report 2018
0005807285 2017-04-03 - Annual Report Annual Report 2017

Property Records Card

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 Unique Id Size url
Farmington 25 MALLARD DR 37A 5275002537A 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone RDM
Appraised Value 180,600
Assessed Value 126,420

Parties

Name THEROUX JEAN
Sale Date 2017-07-20
Sale Price $155,200
Name LOVELAND KARA E
Sale Date 2013-08-19
Sale Price $147,400
Name NEUBAUER JESSICA
Sale Date 2004-08-24
Sale Price $156,000
Name R & R REALTY OF AVON, LLC
Sale Date 1997-02-27
Sale Price $81,220
Name BOND ROGER A.L. & RUTH A
Sale Date 1985-10-21
Sale Price $86,000
Name BREW DORIS A
Sale Date 1973-05-23
Sale Price $156,000
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