Search icon

KUHNS FAMILY PROPERTIES, LLC

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

Company Details

Entity Name: KUHNS FAMILY PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Aug 2000
Business ALEI: 0660123
Annual report due: 31 Mar 2024
Business address: 14 EMILY RD, BROAD BROOK, CT, 06016, United States
Mailing address: PO BOX 797, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06016
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lkuhns@capitolsweeping.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL LANZA Agent 1610 ELLINGTON ROAD, SOUTH WINDSOR, CT, 06074, United States 1610 ELLINGTON ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-508-1090 lkuhns@capitolsweeping.com CONNECTICUT, 1610 ELLINGTON ROAD, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Residence address
THOMAS R. KUHNS Officer 14 EMILY RD, BROAD BROOK, CT, 06016, United States CT, 14 EMILY ROAD, BROAD BROOK, CT, 06016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010527995 2023-08-23 - Annual Report Annual Report -
BF-0011397329 2023-08-23 - Annual Report Annual Report -
BF-0009784327 2022-03-24 - Annual Report Annual Report -
0007085705 2021-01-28 - Annual Report Annual Report 2020
0006571059 2019-06-07 - Annual Report Annual Report 2019
0006284679 2018-11-29 - Annual Report Annual Report 2018
0005988432 2017-12-20 - Annual Report Annual Report 2017
0005685796 2016-11-02 - Annual Report Annual Report 2015
0005685798 2016-11-02 - Annual Report Annual Report 2016
0005366438 2015-07-17 - Annual Report Annual Report 2013

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005084661 Active OFS 2022-07-27 2024-06-18 AMENDMENT

Parties

Name KUHNS FAMILY PROPERTIES, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003314125 Active OFS 2019-06-18 2024-06-18 ORIG FIN STMT

Parties

Name KUHNS FAMILY PROPERTIES, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party

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
South Windsor 1 SCHWEIR ROAD 110/17/7// 1.1 5587 Source Link
Acct Number 81300001
Assessment Value $84,700
Appraisal Value $121,000
Land Use Description Ind Land
Zone I
Neighborhood C400
Land Assessed Value $84,700
Land Appraised Value $121,000

Parties

Name 405 Sullivan Avenue Industrial LLC
Sale Date 2022-07-07
Sale Price $1,500,000
Name KUHNS FAMILY PROPERTIES, LLC
Sale Date 2000-09-14
Name GKN AEROSPACE NEW ENGLAND, INC.
Sale Date 1993-04-30
South Windsor 2 SCHWEIR ROAD 110/18/8// 1.1 5586 Source Link
Acct Number 81300002
Assessment Value $84,700
Appraisal Value $121,000
Land Use Description Ind Land
Zone I
Neighborhood C400
Land Assessed Value $84,700
Land Appraised Value $121,000

Parties

Name 405 Sullivan Avenue Industrial LLC
Sale Date 2022-07-07
Sale Price $1,500,000
Name KUHNS FAMILY PROPERTIES, LLC
Sale Date 2000-09-14
Name GKN AEROSPACE NEW ENGLAND, INC.
Sale Date 1993-04-30
South Windsor 405 SULLIVAN AVENUE 110/4/6// 2.4 5585 Source Link
Acct Number 87300405
Assessment Value $551,300
Appraisal Value $787,500
Land Use Description Industrial
Zone I
Neighborhood C400
Land Assessed Value $156,800
Land Appraised Value $224,000

Parties

Name 405 Sullivan Avenue Industrial LLC
Sale Date 2022-07-07
Sale Price $1,500,000
Name KUHNS FAMILY PROPERTIES, LLC
Sale Date 2000-09-14
Sale Price $495,000
Name GKN AEROSPACE NEW ENGLAND, INC.
Sale Date 1993-04-30
Sale Price $109,065

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2300240 Other Contract Actions 2023-02-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-02-23
Termination Date 2023-08-31
Date Issue Joined 2023-03-09
Section 1332
Sub Section BC
Status Terminated

Parties

Name 405 SULLIVAN AVENUE INDUSTRIAL
Role Plaintiff
Name KUHNS FAMILY PROPERTIES, LLC
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_23-cv-00240 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name KUHNS FAMILY PROPERTIES, LLC
Role Defendant
Name 405 Sullivan Avenue Industrial LLC
Role Plaintiff
Name Industrial Standard Holdings CP
Role Plaintiff
Name KUHNS FAMILY PROPERTIES, LLC
Role Counter Claimant
Name 405 Sullivan Avenue Industrial LLC
Role Counter Defendant

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-00240-0
Date 2023-07-12
Notes ORDER granting in part and denying in part 16 405 Sullivan's Motion to Strike and Dismiss, for the reasons set forth in the attached Ruling. Specifically, the motion to strike is GRANTED with respect to Kuhns' fourth affirmative defense and DENIED with respect to Kuhns' fifth affirmative defense. In addition, the motion to dismiss Kuhns' counterclaim is DENIED. Signed by Judge Sarala V. Nagala on 7/12/2023. (Rennie, Carolyn)
View View File
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