Entity Name: | MOUNTFORD INDUSTRIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Feb 1999 |
Business ALEI: | 0614896 |
Annual report due: | 31 Mar 2026 |
Business address: | 645 MAIN STREET PO 1042, SOMERS, CT, 06071, United States |
Mailing address: | P.O.BOX 1042 645 MAIN STREET, SOMERS, CT, United States, 06071 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | pam@mtfordindustries.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
HINCKLEY, ALLEN & SNYDER LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PAMELA J. MOUNTFORD | Officer | 645 MAIN STREET, P.O. BOX 1042, SOMERS, CT, 06071, United States | 5 VIEWPOINT LANE, ELLINGTON, CT, 06029, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MT. FORD INDUSTRIES, LLC | MOUNTFORD INDUSTRIES, LLC | 2009-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012938252 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0012342028 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011154154 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010546767 | 2022-04-12 | - | Annual Report | Annual Report | - |
0007327994 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0006758528 | 2020-02-17 | - | Annual Report | Annual Report | 2020 |
0006334497 | 2019-01-24 | - | Annual Report | Annual Report | 2019 |
0006037483 | 2018-01-26 | - | Annual Report | Annual Report | 2018 |
0005754520 | 2017-01-30 | - | Annual Report | Annual Report | 2017 |
0005470633 | 2016-01-25 | - | 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 | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Somers | 645 MAIN ST | 30/06/// | 0.36 | 2492 | Source Link | |||||||||||||||||||||||||||||||||||||
|
Name | MOUNTFORD INDUSTRIES, LLC |
Sale Date | 2010-11-23 |
Sale Price | $150,000 |
Name | EDGAR ALBERT EST OF |
Sale Date | 2009-08-21 |
Name | EDGAR ALBERT W EST OF |
Sale Date | 2009-06-09 |
Acct Number | 22500170 |
Assessment Value | $441,500 |
Appraisal Value | $630,500 |
Land Use Description | Industrial |
Zone | I |
Neighborhood | C600 |
Land Assessed Value | $100,000 |
Land Appraised Value | $142,800 |
Parties
Name | MOUNTFORD INDUSTRIES, LLC |
Sale Date | 2020-12-11 |
Name | MT FORD INDUSTRIES LLC |
Sale Date | 1999-04-30 |
Name | COMMERCE WAY ASSOCIATES, L.L.C. |
Sale Date | 1996-08-19 |
Sale Price | $90,000 |
Acct Number | 22500190 |
Assessment Value | $99,400 |
Appraisal Value | $141,900 |
Land Use Description | Ind Land |
Zone | I |
Neighborhood | C600 |
Land Assessed Value | $99,400 |
Land Appraised Value | $141,900 |
Parties
Name | MOUNTFORD INDUSTRIES, LLC |
Sale Date | 2020-12-11 |
Name | MT FORD INDUSTRIES LLC |
Sale Date | 1999-04-30 |
Name | COMMERCE WAY ASSOCIATES, L.L.C. |
Sale Date | 1996-08-19 |
Sale Price | $90,000 |
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