Search icon

JARMOC REAL ESTATE, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JARMOC REAL ESTATE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2001
Business ALEI: 0695383
Annual report due: 31 Mar 2026
Business address: 520 Hall Hill Rd, Somers, CT, 06071-1032, United States
Mailing address: 520 Hall Hill Rd, Somers, CT, United States, 06071-1032
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: pat.martin@jarmocfarms.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN M. JARMOC Agent 520 Hall Hill Rd, Somers, CT, 06071-1032, United States 520 Hall Hill Rd, Somers, CT, 06071-1032, United States +1 860-306-7775 pat.martin@jarmocfarms.com 520 Hall Hill Rd, Somers, CT, 06071-1032, United States

Officer

Name Role Business address Residence address
Owen Jarmoc Officer 520 Hall Hill Rd, Somers, CT, 06071-1032, United States 520 Hall Hill Rd, Somers, CT, 06071-1032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947011 2025-03-24 - Annual Report Annual Report -
BF-0013263756 2024-12-31 2024-12-31 Interim Notice Interim Notice -
BF-0012147741 2024-03-13 - Annual Report Annual Report -
BF-0011403381 2023-03-28 - Annual Report Annual Report -
BF-0010267062 2022-03-21 - Annual Report Annual Report 2022
BF-0010151034 2021-11-17 2021-11-17 Change of Business Address Business Address Change -
0007097170 2021-02-01 - Annual Report Annual Report 2021
0006842146 2020-03-19 - Annual Report Annual Report 2020
0006463682 2019-03-14 - Annual Report Annual Report 2012
0006463693 2019-03-14 - Annual Report Annual Report 2014

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
0005080189 Active OFS 2022-06-30 2024-08-06 AMENDMENT

Parties

Name JARMOC TOBACCO, L.L.C.
Role Debtor
Name JARMOC FARMS LLC
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
Name JARMOC REAL ESTATE, L.L.C.
Role Debtor
0003319992 Active OFS 2019-07-18 2024-08-06 AMENDMENT

Parties

Name JARMOC TOBACCO, L.L.C.
Role Debtor
Name JARMOC FARMS LLC
Role Debtor
Name JARMOC REAL ESTATE, L.L.C.
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
0003007146 Active OFS 2014-07-23 2024-08-06 AMENDMENT

Parties

Name JARMOC FARMS LLC
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
Name JARMOC REAL ESTATE, L.L.C.
Role Debtor
Name JARMOC TOBACCO, L.L.C.
Role Debtor
0003007145 Active OFS 2014-07-23 2024-08-06 AMENDMENT

Parties

Name JARMOC REAL ESTATE, L.L.C.
Role Debtor
Name JARMOC FARMS LLC
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
Name JARMOC TOBACCO, L.L.C.
Role Debtor
0002699734 Active OFS 2009-06-11 2024-08-06 AMENDMENT

Parties

Name JARMOC TOBACCO, L.L.C.
Role Debtor
Name FIRST PIONEER FARM CREDIT, ACA
Role Secured Party
Name JARMOC FARMS LLC
Role Debtor
Name JARMOC REAL ESTATE, L.L.C.
Role Debtor
0002283000 Active OFS 2004-08-06 2024-08-06 ORIG FIN STMT

Parties

Name JARMOC FARMS LLC
Role Debtor
Name JARMOC TOBACCO, L.L.C.
Role Debtor
Name JARMOC REAL ESTATE, L.L.C.
Role Debtor
Name FIRST PIONEER FARM CREDIT, ACA
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
Enfield BROAD BROOK RD 102//0053// 15.8 10034 Source Link
Acct Number 000400020040
Assessment Value $112,800
Appraisal Value $161,200
Land Use Description 490 Tillable B
Zone R44
Neighborhood 065
Land Assessed Value $19,300
Land Appraised Value $27,600

Parties

Name JARMOC REAL ESTATE, L.L.C.
Sale Date 2002-11-22
Name JARMOC EDWIN A
Sale Date 2002-06-12
Enfield BROAD BROOK RD 102//0052// 1.17 11998 Source Link
Acct Number 000400020045
Assessment Value $1,480
Appraisal Value $4,400
Land Use Description 490 Tillable B
Zone R44
Land Assessed Value $1,480
Land Appraised Value $4,400

Parties

Name JARMOC REAL ESTATE, L.L.C.
Sale Date 2002-11-22
Name JARMOC EDWIN A
Sale Date 2002-06-12
Enfield 147 ABBE RD 085//0016// 14.55 8083 Source Link
Acct Number 000100010100
Assessment Value $258,600
Appraisal Value $369,300
Land Use Description Res Comm
Zone R44
Neighborhood C500
Land Assessed Value $38,800
Land Appraised Value $55,400

Parties

Name JARMOC REAL ESTATE, L.L.C.
Sale Date 2001-12-19
Enfield 120 ABBE RD 085//0009// 27.44 2040 Source Link
Acct Number 000100020110
Assessment Value $123,000
Appraisal Value $175,700
Land Use Description 490 Tillable B
Zone R88
Neighborhood 065
Land Assessed Value $31,300
Land Appraised Value $44,700

Parties

Name JARMOC REAL ESTATE, L.L.C.
Sale Date 2001-12-19
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