Entity Name: | BARA MILL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jul 1998 |
Business ALEI: | 0597398 |
Annual report due: | 31 Mar 2026 |
Business address: | 12 WATER ST., CENTRAL VILLAGE, CT, 06332, United States |
Mailing address: | PO BOX 443 12 WATER STREET, CENTRAL VILLAGE, CT, United States, 06332 |
ZIP code: | 06332 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | rosalind@arniowelding.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRIAN ARNIO | Agent | 12 WATER STREET, CENTRAL VILLAGE, CT, 06332, United States | PO BOX 443, CENTRAL VILLAGE, CT, 06332, United States | +1 860-428-3102 | rosalind@arniowelding.com | 556 MARGARET HENRY ROAD, STERLING, CT, 06377, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
BRIAN ARNIO | Officer | +1 860-428-3102 | rosalind@arniowelding.com | 556 MARGARET HENRY ROAD, STERLING, CT, 06377, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BRIAN ARNIO WELDING & FABRICATION, LLC | BARA MILL, LLC | 2013-01-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012934262 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012170698 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011147730 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0010365763 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
0007100587 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006727277 | 2020-01-20 | - | Annual Report | Annual Report | 2020 |
0006314229 | 2019-01-09 | - | Annual Report | Annual Report | 2019 |
0006165311 | 2018-04-19 | - | Annual Report | Annual Report | 2018 |
0005885239 | 2017-07-11 | - | Annual Report | Annual Report | 2017 |
0005680263 | 2016-10-25 | - | 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 | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainfield | 12-14A-D WATER ST | 1CV/0086/004A// | 1.39 | 6269 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | BARA MILL, LLC |
Sale Date | 2013-01-11 |
Name | BARA MILL, LLC |
Sale Date | 2000-06-06 |
Sale Price | $262,000 |
Name | PIER PROPERTIES INC |
Sale Date | 2000-01-14 |
Acct Number | 00574600 |
Assessment Value | $196,170 |
Appraisal Value | $280,240 |
Land Use Description | DEVEL LAND |
Zone | C2 |
Neighborhood | 2000 |
Land Assessed Value | $78,650 |
Land Appraised Value | $112,350 |
Parties
Name | BARA MILL, LLC |
Sale Date | 2016-10-12 |
Name | BARA MILL, LLC |
Sale Date | 2014-04-03 |
Sale Price | $20,000 |
Name | WOOD MICHAEL |
Sale Date | 1987-03-10 |
Sale Price | $48,000 |
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