Entity Name: | HARVEST PROPERTY MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jun 1997 |
Business ALEI: | 0564440 |
Annual report due: | 31 Mar 2026 |
Business address: | 16 LAMOTTE ROAD, TACONIC, CT, 06079, United States |
Mailing address: | P. O. BOX 17, TACONIC, CT, United States, 06079 |
ZIP code: | 06079 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jon@jadow.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JONATHAN M. JADOW | Agent | 16 LAMOTTE ROAD, TACONIC, CT, 06079, United States | PO BOX 17, TACONIC, CT, 06079, United States | +1 860-671-4321 | Jon@Jadow.com | 16 LAMOTTE ROAD, TACONIC, CT, 06079, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JONATHAN M. JADOW | Officer | 16 LAMOTTE ROAD, TACONIC, CT, 06079, United States | +1 860-671-4321 | Jon@Jadow.com | 16 LAMOTTE ROAD, TACONIC, CT, 06079, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012927134 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012175915 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011261246 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010366301 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007299722 | 2021-04-15 | - | Annual Report | Annual Report | 2021 |
0007299719 | 2021-04-15 | - | Annual Report | Annual Report | 2020 |
0006439270 | 2019-03-09 | - | Annual Report | Annual Report | 2017 |
0006439279 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0006439276 | 2019-03-09 | - | Annual Report | Annual Report | 2018 |
0005690647 | 2016-11-09 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Canaan | 132 UNDERMOUNTAIN RD | 8//18// | 2.16 | 636 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROSS GARY H & CYNTHIA A |
Sale Date | 2014-07-14 |
Sale Price | $625,000 |
Name | STEINER BARBARA |
Sale Date | 2003-02-18 |
Sale Price | $580,000 |
Name | JADOW JONATHAN M |
Sale Date | 2002-11-06 |
Name | HARVEST PROPERTY MANAGEMENT, LLC |
Sale Date | 2000-12-04 |
Name | HARVEST PROPERTY MANAGEMENT LL |
Sale Date | 1997-07-02 |
Sale Price | $100,000 |
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