Search icon

BUNDY-RILEY SOMERS L.L.C.

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

Company Details

Entity Name: BUNDY-RILEY SOMERS L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 1997
Business ALEI: 0575143
Annual report due: 31 Mar 2026
Business address: 26 Pond View Drive, Woodstock, CT, 06281, United States
Mailing address: 26 Pond View Drive, Woodstock, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: Riley.michael.e@gmail.com

Industry & Business Activity

NAICS

485991 Special Needs Transportation

This U.S. industry comprises establishments primarily engaged in providing special needs transportation (except to and from school or work) for the disabled or elderly. These establishments may use specially equipped vehicles to provide passenger transportation. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
MICHAEL E. RILEY Officer +1 860-670-4872 riley.michael.e@gmail.com 14 Kate Ln, Tolland, CT, 06084-3514, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL E. RILEY Agent 90 STATE HOUSE SQUARE, HARTFORD, CT, 06106, United States 26 Pond View Dr, Woodstock, CT, 06281-1329, United States +1 860-670-4872 riley.michael.e@gmail.com 14 Kate Ln, Tolland, CT, 06084-3514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928390 2025-03-19 - Annual Report Annual Report -
BF-0012176829 2024-01-15 - Annual Report Annual Report -
BF-0011260274 2023-01-16 - Annual Report Annual Report -
BF-0010244105 2022-03-11 - Annual Report Annual Report 2022
0007091196 2021-02-01 - Annual Report Annual Report 2021
0006766878 2020-02-20 - Annual Report Annual Report 2020
0006395474 2019-02-20 - Annual Report Annual Report 2019
0006333786 2019-01-23 - Annual Report Annual Report 2018
0006007206 2018-01-15 - Annual Report Annual Report 2017
0005677929 2016-10-21 - Annual Report Annual Report 2016

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
Somers 228 FOUR BRIDGES RD 08/11B/// 1 1055 Source Link
Acct Number 00079600
Assessment Value $200,100
Appraisal Value $285,800
Land Use Description Vac Res Land
Zone A-1
Neighborhood 08
Land Assessed Value $63,000
Land Appraised Value $90,000

Parties

Name BUNDY-RILEY SOMERS L.L.C.
Sale Date 1997-12-16
Sale Price $80,000
Name RILEY MICHAEL E &
Sale Date 1986-11-18
Sale Price $70,000
Name SUNRISE FARMS
Sale Date 1983-06-02
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