Search icon

BARA MILL, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

Name Role Phone E-Mail Residence address
BRIAN ARNIO Officer +1 860-428-3102 rosalind@arniowelding.com 556 MARGARET HENRY ROAD, STERLING, CT, 06377, United States

History

Type Old value New value Date of change
Name change BRIAN ARNIO WELDING & FABRICATION, LLC BARA MILL, LLC 2013-01-15

Filing

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

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
Plainfield 12-14A-D WATER ST 1CV/0086/004A// 1.39 6269 Source Link
Acct Number 00573101
Assessment Value $480,700
Appraisal Value $686,690
Land Use Description FACTORY
Zone IND-1
Neighborhood 2000
Land Assessed Value $122,600
Land Appraised Value $175,140

Parties

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
Plainfield 6 WATER ST 1CV/0086/0022// 0.76 6267 Source Link
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
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