Search icon

RABBIT PROPERTIES, LLC

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

Company Details

Entity Name: RABBIT PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2000
Business ALEI: 0657301
Annual report due: 31 Mar 2026
Business address: 935 WORTHINGTON RIDGE, BERLIN, CT, 06037, United States
Mailing address: 935 WORTHINGTON RIDGE, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: modncarpet2@aol.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ERIC P STEVENS Officer 935 WORTHINGTON RDG, BERLIN, CT, 06037, United States 935 WORTHINGTON RDG, BERLIN, CT, 06037, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
eric stevens Agent 935 Worthington Rdg, Berlin, CT, 06037-3245, United States 935 Worthington Rdg, Berlin, CT, 06037-3245, United States +1 860-416-8313 modncarpet2@aol.com 935 Worthington Rdg, Berlin, CT, 06037-3245, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942870 2025-03-13 - Annual Report Annual Report -
BF-0012151198 2024-09-09 - Annual Report Annual Report -
BF-0011399806 2024-09-09 - Annual Report Annual Report -
BF-0012743725 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010358438 2022-06-02 - Annual Report Annual Report 2022
0007330102 2021-05-11 - Annual Report Annual Report 2021
0007151312 2021-02-15 - Annual Report Annual Report 2020
0006358115 2019-02-04 - Annual Report Annual Report 2019
0006358098 2019-02-04 - Annual Report Annual Report 2018
0005902821 2017-08-03 - 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
New Britain 560 ARCH ST C9C/4/// 0.09 86 Source Link
Acct Number 01600560
Assessment Value $137,060
Appraisal Value $195,800
Land Use Description Retail MDL-94
Zone B3
Neighborhood 106H
Land Assessed Value $23,520
Land Appraised Value $33,600

Parties

Name RABBIT PROPERTIES, LLC
Sale Date 2005-11-17
Name STEVENS ERIC P
Sale Date 2001-01-24
Sale Price $32,000
Name CADLEROCK PROPERTIES JOINT
Sale Date 2000-08-07
Name CADLEROCK JOINT VENTURE LP
Sale Date 2000-05-16
Name YARDSTICK DECORATORS, INC.
Sale Date 1986-12-24
Name EDWARD SZIABOWSKI +
Sale Date 1986-12-24
Name EDWARD SZIABOWSKI
Sale Date 1986-06-13
Name HOWARD B SOHN
Sale Date 1977-05-06
Name ESTHER J SOHN
Sale Date 1973-07-10
Name JOSEPH SOHN + ESTHER J SOHN
Sale Date 1967-05-03
New Britain 410 SOUTH MAIN ST C10A/50/// 0.12 1450 Source Link
Acct Number 80900410
Assessment Value $385,420
Appraisal Value $550,600
Land Use Description Comm/Res MDL-94
Zone B3
Neighborhood 108H
Land Assessed Value $28,700
Land Appraised Value $41,000

Parties

Name PHILIP STEVENS + RITA STEVENS
Sale Date 1973-11-21
Name HELEN V + ZIGMUND P PAWLOSKI
Sale Date 1953-02-19
Name FOUR HUNDRED-FOUR HUNDRED TWELVE
Sale Date 2021-09-23
Name EXCLUSIVE PROPERTY MANAGEMENT LLC
Sale Date 2018-02-21
Name FLIP IT LLC
Sale Date 2016-10-26
Sale Price $41,500
Name FOUR HUNDRED-FOUR HUNDRED TWELVE SOUTH
Sale Date 2016-08-23
Name RABBIT PROPERTIES, LLC
Sale Date 2004-10-01
Name AGOSTINI MARY JEAN
Sale Date 2000-06-28
Sale Price $180,000
Name STEVENS PHILIP K + ERIC P
Sale Date 1994-09-08
Name RITA STEVENS
Sale Date 1993-10-15
Name BERTHA RINAS
Sale Date 1950-10-06
Name JOHN B HOPPE
Sale Date 1948-07-30
Name JAMES H ELLIOTT
Sale Date 1943-12-14
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