Search icon

244 FARMINGTON, LLC

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

Company Details

Entity Name: 244 FARMINGTON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Aug 1999
Business ALEI: 0627693
Annual report due: 31 Mar 2026
Business address: 195 WEST MAIN STREET, AVON, CT, 06001, United States
Mailing address: C/O RUBI ASSOCIATES LLC 195 WEST MAIN ST., AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: barrybrubinfeld@gmail.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

Officer

Name Role Phone E-Mail Residence address
BARRY RUBINFELD Officer +1 860-983-0670 barrybrubinfeld@gmail.com 55 OAKRIDGE DR., AVON, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BARRY RUBINFELD Agent C/O RUBI ASSOCIATES LLC, 195 WEST MAIN ST, AVON, CT, 06001, United States C/O RUBI ASSOCIATES LLC, 195 WEST MAIN ST, AVON, CT, 06001, United States +1 860-983-0670 barrybrubinfeld@gmail.com 55 OAKRIDGE DR., AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938709 2025-02-27 - Annual Report Annual Report -
BF-0012338907 2024-01-08 - Annual Report Annual Report -
BF-0011155487 2023-01-10 - Annual Report Annual Report -
BF-0010230826 2022-03-03 - Annual Report Annual Report 2022
0007087803 2021-01-30 - Annual Report Annual Report 2021
0006743287 2020-02-06 - Annual Report Annual Report 2020
0006399736 2019-02-22 - Annual Report Annual Report 2019
0006053951 2018-02-05 - Annual Report Annual Report 2018
0005894854 2017-07-25 - Annual Report Annual Report 2017
0005618055 2016-08-01 - Annual Report Annual Report 2016

Property Records Card

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 Unique Id Size url
Farmington 244 FARMINGTON AV 06350244 1.1000 Source Link
Property Use Retail
Primary Use Gas Station / Mini Mart
Zone B2
Appraised Value 1,088,300
Assessed Value 761,810

Parties

Name 244 FARMINGTON, LLC
Sale Date 1999-08-13
Sale Price $0
Name FARMS CENTER DEVELOPMENT
Sale Date 1991-03-07
Sale Price $0
Name 230 FARMINGTON AVE
Sale Date 1988-01-04
Sale Price $0
Name FARMINGTON PLAZA LTD PTR
Sale Date 1979-10-09
Sale Price $0
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