Entity Name: | COHEN PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Nov 2000 |
Business ALEI: | 0666033 |
Annual report due: | 31 Mar 2026 |
Business address: | 43 Apple Hill Rd, West Hartford, CT, 06117-1102, United States |
Mailing address: | P.O. BOX 370261, WEST HARTFORD, CT, United States, 06137 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | janicelynncohen@gmail.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JANICE COHEN | Officer | 43 Apple Hill Rd, West Hartford, CT, 06117-1102, United States | 43 Apple Hill Rd, West Hartford, CT, 06117-1102, United States |
MARK COHEN | Officer | 43 Apple Hill Rd, West Hartford, CT, 06117-1102, United States | 201 Long Neck Point, Darien, CT, 06820-5817, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SCOTT B. FRANKLIN ESQ. | Agent | 68 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States | 68 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States | +1 860-978-0241 | janicelynncohen@gmail.com | 31 MIDDLEFIELD DRIVE, WEST HARTFORD, CT, 06107, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012944213 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012205968 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011397383 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0010232982 | 2022-03-05 | - | Annual Report | Annual Report | 2022 |
BF-0009795106 | 2021-10-06 | - | Annual Report | Annual Report | - |
0006812883 | 2020-03-04 | - | Annual Report | Annual Report | 2020 |
0006469002 | 2019-03-15 | - | Annual Report | Annual Report | 2019 |
0006089875 | 2018-02-21 | - | Annual Report | Annual Report | 2018 |
0005958512 | 2017-11-01 | - | Annual Report | Annual Report | 2017 |
0005701994 | 2016-11-23 | - | Annual Report | Annual Report | 2016 |
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 | 1640 JOHN FITCH BLVD | 109/2/// | 12.07 | 1717 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 1640 JF OWNER LP |
Sale Date | 2025-01-29 |
Sale Price | $17,275,000 |
Name | JOHN FITCH BOULEVARD SABBAGH LLC |
Sale Date | 2025-01-29 |
Sale Price | $10 |
Name | JFB INDUSTRIAL LLC |
Sale Date | 2020-10-15 |
Sale Price | $5,740,000 |
Name | COHEN PROPERTIES, LLC |
Sale Date | 2001-01-10 |
Name | COHEN SAMUEL |
Sale Date | 1970-08-21 |
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