Search icon

FOUNDERS GROUP, LLC

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

Company Details

Entity Name: FOUNDERS GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2001
Business ALEI: 0675054
Annual report due: 31 Mar 2026
Mailing address: PO BOX 133, BARNARD, VT, United States, 05031
Business address: 239 Smith Hl, Barnard, VT, 05031, United States
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: MARTY@CURIOSITYFARM.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

Agent

Name Role
UPDIKE, KELLY & SPELLACY, P.C. Agent

Officer

Name Role Business address Residence address
MARTIN A. BELL Officer 36B PLAINS RD, ESSEX, CT, 06426, United States 239 SMITH HILL RD, PO BOX 133, BARNARD, VT, 05031, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947507 2025-03-13 - Annual Report Annual Report -
BF-0012228994 2024-01-26 - Annual Report Annual Report -
BF-0011404393 2023-02-23 - Annual Report Annual Report -
BF-0010403424 2022-02-27 - Annual Report Annual Report 2022
BF-0010430949 2022-01-27 2022-01-28 Mass Agent Change � Address Agent Address Change -
0007131557 2021-02-06 - Annual Report Annual Report 2021
0006825387 2020-03-10 - Annual Report Annual Report 2020
0006386798 2019-02-16 - Annual Report Annual Report 2019
0006143240 2018-03-28 - Annual Report Annual Report 2018
0005799422 2017-03-22 - 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
Essex 34 PLAINS RD 52/004/01// 11 1141 Source Link
Acct Number 00114101
Assessment Value $1,777,800
Appraisal Value $2,539,500
Land Use Description Commercial MDL-96
Zone LI
Neighborhood CI3
Land Assessed Value $479,600
Land Appraised Value $685,100

Parties

Name SDI PROPERTIES CONNECTICUT LLC
Sale Date 2014-04-08
Sale Price $2,925,000
Name ELSEWHERE, LLC
Sale Date 2004-04-22
Sale Price $1,265,000
Name FOUNDERS GROUP, LLC
Sale Date 2001-04-17
Essex 38 PLAINS RD 45/019/// 1.87 1142 Source Link
Acct Number 00114102
Assessment Value $875,100
Appraisal Value $1,250,100
Land Use Description Commercial MDL-94
Zone B
Neighborhood CI3
Land Assessed Value $167,400
Land Appraised Value $239,200

Parties

Name Ironside Holdings LLC
Sale Date 2023-09-28
Sale Price $1,750,000
Name PLANES ROAD ASSOCIATES LLC
Sale Date 2006-01-17
Sale Price $1,741,528
Name FOUNDERS GROUP, LLC
Sale Date 2001-04-17
Essex 36 PLAINS RD 52/004/// 13.94 1140 Source Link
Acct Number 00114100
Assessment Value $1,639,400
Appraisal Value $2,341,900
Land Use Description Industrial MDL-96
Zone LI
Neighborhood CI3
Land Assessed Value $516,800
Land Appraised Value $738,200

Parties

Name FOUNDERS GROUP, LLC
Sale Date 2001-04-17
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