Entity Name: | BLUE MARBLE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Aug 1998 |
Business ALEI: | 0599684 |
Annual report due: | 31 Mar 2026 |
Business address: | 626 MAIN ST, SOMERS, CT, 06071, United States |
Mailing address: | 626 MAIN ST, SOMERS, CT, United States, 06071 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | enviro@aquestcorp.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PHILLIPS H ROLAND | Agent | 626 Main Street, Central Somers, CT, 06071, United States | 626 Main Street, Central Somers, CT, 06071, United States | +1 860-749-3938 | enviro@aquestcorp.com | 64 BEVERLY DR, SOMERS, CT, 06071, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PHILLIPS H ROLAND | Officer | 626 MAIN ST, PO BOX 777, SOMERS, CT, 06071, United States | +1 860-749-3938 | enviro@aquestcorp.com | 64 BEVERLY DR, SOMERS, CT, 06071, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012934596 | 2025-01-24 | - | Annual Report | Annual Report | - |
BF-0012172644 | 2024-02-21 | - | Annual Report | Annual Report | - |
BF-0010703842 | 2023-07-31 | - | Annual Report | Annual Report | - |
BF-0008918711 | 2023-07-31 | - | Annual Report | Annual Report | 2020 |
BF-0009888978 | 2023-07-31 | - | Annual Report | Annual Report | - |
BF-0011148299 | 2023-07-31 | - | Annual Report | Annual Report | - |
BF-0011886269 | 2023-07-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006454822 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006016603 | 2018-01-19 | - | Annual Report | Annual Report | 2018 |
0006002331 | 2018-01-11 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Somers | 626 MAIN ST | 24/41/// | 0.64 | 1231 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BLUE MARBLE LLC |
Sale Date | 1998-09-23 |
Name | ROLAND PHILIPS H |
Sale Date | 1998-09-23 |
Sale Price | $119,900 |
Name | SCHIESSL GEORGE J J |
Sale Date | 1992-05-29 |
Name | SCHIESSL CONRAD J & WOLFGANG A |
Sale Date | 1987-01-20 |
Acct Number | 00162500 |
Assessment Value | $186,500 |
Appraisal Value | $266,300 |
Land Use Description | Single Family |
Zone | VILL BUS |
Neighborhood | 04 |
Land Assessed Value | $40,000 |
Land Appraised Value | $57,100 |
Parties
Name | BLUE MARBLE LLC |
Sale Date | 2024-09-05 |
Sale Price | $230,000 |
Name | HARTLEY JOHN R TRUSTEE |
Sale Date | 2014-03-25 |
Sale Price | $1 |
Name | HARTLEY JOHN J & JULIA ANN |
Sale Date | 1962-10-17 |
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