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 |
NAICS
485991 Special Needs TransportationThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
MICHAEL E. RILEY | Officer | +1 860-670-4872 | riley.michael.e@gmail.com | 14 Kate Ln, Tolland, CT, 06084-3514, United States |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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