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 |
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 | 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 |
Name | Role |
---|---|
R&C SERVICE COMPANY | Agent |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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