Search icon

BLUE MARBLE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

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
Somers 626 MAIN ST 24/41/// 0.64 1231 Source Link
Acct Number 00162400
Assessment Value $207,500
Appraisal Value $296,300
Land Use Description Com Res Mdl
Zone VILL BUS
Neighborhood E
Land Assessed Value $77,400
Land Appraised Value $110,600

Parties

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
Somers 632 MAIN ST 24/40/// 0.58 2219 Source Link
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
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