Search icon

40-42 STANDISH STREET, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 40-42 STANDISH STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 1999
Business ALEI: 0623421
Annual report due: 31 Mar 2026
Business address: 1 DAISY LANE, ELLINGTON, CT, 06029, United States
Mailing address: P.O. BOX 340995, HARTFORD, CT, United States, 06134
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: sabitrimangal@yahoo.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
SABITRI MANGAL Agent 1 DAISY LANE, ELLINGTON, CT, 06029, United States 1 DAISY LANE, ELLINGTON, CT, 06029, United States +1 860-299-4675 sabitrimangal@yahoo.com 1 DAISY LANE, ELLINGTON, CT, 06029, United States

Officer

Name Role Business address Phone E-Mail Residence address
SABITRI MANGAL Officer 1 DAISY LANE, ELLINGTON, CT, 06029, United States +1 860-299-4675 sabitrimangal@yahoo.com 1 DAISY LANE, ELLINGTON, CT, 06029, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936227 2025-03-28 - Annual Report Annual Report -
BF-0012157166 2024-02-18 - Annual Report Annual Report -
BF-0011152161 2023-01-31 - Annual Report Annual Report -
BF-0010201671 2022-03-28 - Annual Report Annual Report 2022
0007151619 2021-02-15 - Annual Report Annual Report 2021
0006851624 2020-03-27 - Annual Report Annual Report 2020
0006435754 2019-03-08 - Annual Report Annual Report 2019
0006143278 2018-03-28 - Annual Report Annual Report 2018
0005944392 2017-10-10 2017-10-10 Interim Notice Interim Notice -
0005868945 2017-06-16 - 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
Glastonbury 16 CEDAR RIDGE DR J4/0980/S0001// 3 9171 Source Link
Acct Number 09800016
Assessment Value $410,700
Appraisal Value $586,600
Land Use Description Single Family
Zone RR
Land Assessed Value $130,700
Land Appraised Value $186,700

Parties

Name SNYDER JEFFREY B
Sale Date 2020-11-02
Sale Price $470,000
Name 40-42 STANDISH STREET, LLC
Sale Date 2020-03-02
Sale Price $183,000
Name FEDERAL NATIONAL MORTGAGE ASSN
Sale Date 2019-06-17
Name WELLS FARGO BANK NA
Sale Date 2019-06-13
Name SERRAO ANDREW R
Sale Date 2004-07-02
Name SERRAO ANDREW R+ROXANNE
Sale Date 1994-06-30
Sale Price $182,000
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