Search icon

COHEN PROPERTIES, LLC

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

Company Details

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

Industry & Business Activity

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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 1640 JOHN FITCH BLVD 109/2/// 12.07 1717 Source Link
Acct Number 47701640
Assessment Value $4,764,900
Appraisal Value $6,806,800
Land Use Description Industrial
Zone I
Neighborhood C500
Land Assessed Value $644,500
Land Appraised Value $920,700

Parties

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
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