Search icon

ORCHARD PROPERTIES

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

Company Details

Entity Name: ORCHARD PROPERTIES
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Cancelled
Date Formed: 12 May 1975
Business ALEI: 0589599
Business address: FARMINGTON INDUSTRIAL PARK, FARMINGTON, CT, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004435405 2011-08-25 - Cancellation Certificate of Cancellation -
0001828550 1975-06-26 - Amendment Amend -
0001828549 1975-05-12 - Formation Formation -

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
Wallingford STERLING DR 39//6// 11.13 14703 Source Link
Acct Number O0091400
Assessment Value $82,000
Appraisal Value $117,100
Land Use Description IND LD UD
Zone IX
Land Assessed Value $82,000
Land Appraised Value $117,100

Parties

Name 421 BARNES ROAD, LLC
Sale Date 2006-06-23
Sale Price $720,000
Name WE WALLINGFORD LAND, L.L.C.
Sale Date 2001-03-21
Sale Price $1,620,000
Name ORCHARD PROPERTIES
Sale Date 1975-05-13
Bristol 1255 STAFFORD AVE 52//9// 0.31 14675 Source Link
Acct Number 0143030
Assessment Value $134,590
Appraisal Value $192,270
Land Use Description Single Family
Zone R-15
Neighborhood 40
Land Assessed Value $38,410
Land Appraised Value $54,870

Parties

Name 421 BARNES ROAD, LLC
Sale Date 2006-06-23
Sale Price $425,000
Name WE WALLINGFORD LAND, L.L.C.
Sale Date 2001-03-21
Sale Price $1,620,000
Name ORCHARD PROPERTIES
Sale Date 1978-04-18
Name VERDEROSA BRIAN + JILL JOINT TENANTS
Sale Date 2025-02-24
Name SCOTT JILL M + VERDEROSA NANCY E
Sale Date 2019-07-22
Sale Price $143,000
Name KUHARSKI RONALD A + JANIS A
Sale Date 1994-06-10
Sale Price $84,900
Name CITIMORTGAGE, INC.
Sale Date 1993-11-01
Name SURRELLS CHARLES A +
Sale Date 1989-08-03
Wallingford 1 ALEXANDER DR 78//5// 12.91 2928 Source Link
Acct Number M0036470
Assessment Value $17,000
Appraisal Value $426,200
Land Use Description Tillable A
Zone IX
Land Assessed Value $17,000
Land Appraised Value $426,200

Parties

Name MAIN STREET PARTNERSHIP, LLC
Sale Date 1993-11-23
Sale Price $350,000
Name ORCHARD PROPERTIES
Sale Date 1975-05-01
Bristol 12 GLEN EAGLE DR 51//6// 0.35 14523 Source Link
Acct Number 0141240
Assessment Value $205,100
Appraisal Value $293,000
Land Use Description Single Family
Zone R-15
Neighborhood 60
Land Assessed Value $51,380
Land Appraised Value $73,400

Parties

Name REEN GERALD K REVOCABLE TRUST
Sale Date 2021-12-01
Name REEN GERALD K
Sale Date 1993-05-03
Sale Price $261,300
Name ORCHARD PROPERTIES
Sale Date 1975-05-13
Name FORK FOUR PROPERTIES LLC
Sale Date 2017-02-28
Sale Price $207,000
Name BABCOCK ELLEN D
Sale Date 2000-06-29
Name LAPLANTE ZACHARY C + WIELAND KATIE L
Sale Date 2022-12-28
Name LAPLANTE ZACHARY C
Sale Date 2020-04-29
Sale Price $225,000
Name MILLER ESTHER
Sale Date 2013-07-29
Sale Price $230,000
Name DJJ FAMILY, LLC
Sale Date 2013-07-29
Name RICHARDS JOSEPH M + GROSZEK DANUTA +
Sale Date 2006-05-10
Name SCHLUETER WALSH JOSEF
Sale Date 2024-08-29
Sale Price $400,000
Name REIS JONATHAN ANDREW
Sale Date 2021-10-19
Sale Price $335,000
Name FREEDOM PROPERTY LLC
Sale Date 2021-05-03
Sale Price $164,000
Name PIERCE BOBBY C ESTATE OF
Sale Date 2019-10-15
Name PIERCE BOBBY C
Sale Date 1994-10-06

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9100184 Other Civil Rights 1991-03-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 3
Filing Date 1991-03-28
Termination Date 1991-07-23
Section 1983
Transfer Origin 1

Parties

Name ORCHARD PROPERTIES
Role Plaintiff
Name THURSTON, MARTIN L., CO-EXEC.
Role Defendant
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