Search icon

MOUNTFORD INDUSTRIES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
HINCKLEY, ALLEN & SNYDER LLP Agent

Officer

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

History

Type Old value New value Date of change
Name change MT. FORD INDUSTRIES, LLC MOUNTFORD INDUSTRIES, LLC 2009-06-30

Filing

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

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 645 MAIN ST 30/06/// 0.36 2492 Source Link
Acct Number 00163100
Assessment Value $289,600
Appraisal Value $413,600
Land Use Description Office
Zone B
Neighborhood E
Land Assessed Value $69,600
Land Appraised Value $99,400

Parties

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
South Windsor 170 COMMERCE WAY 121/18/39// 1.42 4337 Source Link
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
South Windsor 190 COMMERCE WAY 121/16/41// 1.35 4339 Source Link
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
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