Search icon

GREENWOOD ENTERPRISES, L.L.C.

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

Company Details

Entity Name: GREENWOOD ENTERPRISES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Nov 1997
Business ALEI: 0575466
Annual report due: 31 Mar 2026
Business address: 155 SOUTH ROAD, NEW HARTFORD, CT, 06057, United States
Mailing address: 155 SOUTH ROAD, NEW HARTFORD, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: megproperties1@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY E. GREENWOOD Agent 155 SOUTH ROAD, NEW HARTFORD, CT, 06057, United States 155 SOUTH ROAD, NEW HARTFORD, CT, 06057, United States +1 860-944-4685 megproperties1@gmail.com 155 SOUTH ROAD, NEW HARTFORD, CT, 06057, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY E. GREENWOOD Officer 155 SOUTH RD, NEW HARTFORD, CT, 06057, United States +1 860-944-4685 megproperties1@gmail.com 155 SOUTH ROAD, NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928424 2025-03-16 - Annual Report Annual Report -
BF-0012179234 2024-03-28 - Annual Report Annual Report -
BF-0011261169 2023-03-14 - Annual Report Annual Report -
BF-0010194554 2022-03-20 - Annual Report Annual Report 2022
0007158996 2021-02-16 - Annual Report Annual Report 2021
0006763403 2020-02-20 - Annual Report Annual Report 2020
0006463278 2019-03-14 - Annual Report Annual Report 2019
0006148341 2018-03-31 - Annual Report Annual Report 2018
0005954914 2017-10-26 - Annual Report Annual Report 2017
0005692965 2016-11-10 - Annual Report Annual Report 2016

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 12 EASTVIEW DR 05350012 1.5000 Source Link
Property Use Industrial
Primary Use Industrial/Office
Zone CR
Appraised Value 715,900
Assessed Value 501,130

Parties

Name GREENWOOD DAVID C SR & ETALS
Sale Date 2012-07-24
Sale Price $0
Name GREENWOOD ENTERPRISES, L.L.C.
Sale Date 2012-07-24
Sale Price $0
Name GREENWOOD DAVID C SR ETALS
Sale Date 1987-03-10
Sale Price $0
Name PINZONE ANTHONY V & CARLSON
Sale Date 1983-12-27
Sale Price $0
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