Search icon

MATTHEWS PARK LLC

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

Company Details

Entity Name: MATTHEWS PARK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1997
Business ALEI: 0579566
Annual report due: 31 Mar 2026
Business address: 6 Sycamore Ln, West Hartford, CT, 06117-2840, United States
Mailing address: C/o Equity Management 172 West Main St, Ste 2, Avon, CT, United States, 06001
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jonathanrutenberg@gmail.com
E-Mail: jon@equitymanagement.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jonathan Rutenberg Agent 172 W Main St, Avon, CT, 06001-5202, United States 172 W Main St, Avon, CT, 06001-5202, United States +1 860-676-1706 jon@equitymanagement.com 172 West Main Street, Suite 2, Avon, CT, 06001-3632, United States

Officer

Name Role Business address Residence address
KARL FLEISCHMANN Officer 6 SYCAMORE LANE, WEST HARTFORD, CT, 06117, United States 1055 PROSPECT AVENUE, WEST HARTFORD, CT, 06105, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MHS.0000041 MOBILE HOME SELLER ACTIVE CURRENT 2023-02-22 2024-01-01 2024-12-31
MHP.0000076 MOBILE HOME PARK ACTIVE CURRENT 2005-01-21 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932252 2025-01-21 - Annual Report Annual Report -
BF-0012159627 2024-01-24 - Annual Report Annual Report -
BF-0011268269 2023-01-25 - Annual Report Annual Report -
BF-0010394427 2022-05-16 - Annual Report Annual Report 2022
0007161412 2021-02-16 - Annual Report Annual Report 2020
0007161375 2021-02-16 - Annual Report Annual Report 2019
0007161442 2021-02-16 - Annual Report Annual Report 2021
0006307390 2019-01-04 - Annual Report Annual Report 2018
0006242698 2018-09-06 - Annual Report Annual Report 2015
0006242704 2018-09-06 - Annual Report Annual Report 2017

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
Bristol 40 MATTHEWS ST 19//7/48/ - 19533 Source Link
Acct Number 0202193
Assessment Value $47,390
Appraisal Value $67,700
Land Use Description Mobile Home
Zone R-15
Neighborhood 50

Parties

Name COCHRAN HAROLD
Sale Date 2021-06-01
Sale Price $55,000
Name MATTHEWS PARK LLC
Sale Date 2021-06-01
Sale Price $11,000
Name EMERY TERRANCE L
Sale Date 2005-02-28
Sale Price $55,000
Name EMERY TERRANCE L AND RUTH M EST OF
Sale Date 2004-07-19
Name EMERY TERRANCE L AND RUTH M
Sale Date 1993-04-12
Bristol 40 MATTHEWS ST 19//7//50 0.00 102884 Source Link
Acct Number 0273315
Assessment Value $82,250
Appraisal Value $117,500
Land Use Description Mobile Home

Parties

Name MARTIN BERTHIER + IRMA SURV
Sale Date 2024-05-28
Sale Price $188,700
Name MATTHEWS PARK LLC
Sale Date 2023-04-17
Bristol MATTHEWS ST 0 19//7//0 9.50 12391 Source Link
Acct Number 0115509
Assessment Value $673,750
Appraisal Value $962,500
Land Use Description M Hm Park Mdl 00
Zone R-15
Land Assessed Value $673,750
Land Appraised Value $962,500

Parties

Name MATTHEWS PARK LLC
Sale Date 2023-04-17
Name MATTHEWS PARK ASSOCIATES
Sale Date 1978-11-28
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