Search icon

CODY STREET ASSOCIATES, LLC

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

Company Details

Entity Name: CODY STREET ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 2002
Business ALEI: 0712621
Annual report due: 31 Mar 2026
Business address: 37 CODY STREET, WEST HARTFORD, CT, 06110, United States
Mailing address: 37 CODY STREET, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sharon@mychimney.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID R. LAMB Agent 37 CODY STREET, WEST HARTFORD, CT, 06110, United States 37 CODY STREET, WEST HARTFORD, CT, 06110, United States +1 860-209-5893 sharon@mychimney.com CONNECTICUT, 71 DUNCASTER ROAD, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID R. LAMB Officer 37 CODY STREET, WEST HARTFORD, CT, 06110, United States +1 860-209-5893 sharon@mychimney.com CONNECTICUT, 71 DUNCASTER ROAD, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012951253 2025-03-13 - Annual Report Annual Report -
BF-0012085244 2024-01-17 - Annual Report Annual Report -
BF-0011406869 2023-01-17 - Annual Report Annual Report -
BF-0010250685 2022-03-07 - Annual Report Annual Report 2022
0007118077 2021-02-03 - Annual Report Annual Report 2021
0006893082 2020-04-27 - Annual Report Annual Report 2020
0006477189 2019-03-19 - Annual Report Annual Report 2019
0006337210 2019-01-25 - Annual Report Annual Report 2018
0006091032 2018-02-22 - Annual Report Annual Report 2017
0005509913 2016-03-10 - Annual Report Annual Report 2014

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
West Hartford 37 CODY STREET H16/1141/37// 0.17 - Source Link
Assessment Value $145,320
Appraisal Value $207,600
Land Use Description Industrial
Zone IG
Land Assessed Value $71,750
Land Appraised Value $102,500

Parties

Name CODY STREET ASSOCIATES, LLC
Sale Date 2002-04-26
Sale Price $200,000
Name PARKS RICHARD E + RUTH A
Sale Date 1985-09-23
Name BOTANA PHILIP ET AL
Sale Date 1985-09-23
West Hartford 19 SHERMAN STREET H16/4951/19// 0.12 - Source Link
Assessment Value $66,990
Appraisal Value $95,700
Land Use Description Ind Land
Zone 1G
Land Assessed Value $66,990
Land Appraised Value $95,700

Parties

Name CODY STREET ASSOCIATES, LLC
Sale Date 2002-04-26
Sale Price $200,000
Name PARKS RICHARD E + RUTH A
Sale Date 1985-09-23
Name BOTANA PHILIP ET AL
Sale Date 1985-09-23
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