Search icon

MNS CONLAND PROPERTIES LLC

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

Company Details

Entity Name: MNS CONLAND PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2004
Business ALEI: 0798389
Annual report due: 31 Mar 2026
Business address: 416 SWAMP ROAD, COVENTRY, CT, 06238, United States
Mailing address: 416 SWAMP ROAD, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: mnsther@netscape.net

Industry & Business Activity

NAICS

238130 Framing Contractors

This industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROTH IRA FOR MICHAEL N Officer 416 SWAMP ROAD, COVENTRY, CT, 06238, United States 416 SWAMP ROAD, COVENTRY, CT, 06238, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL N SOUCY Agent 416 SWAMP ROAD, COVENTRY, CT, 06238, United States 416 SWAMP ROAD, COVENTRY, CT, 06238, United States +1 860-214-9779 mnsther@netscape.net 416 SWAMP ROAD, COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966475 2025-03-07 - Annual Report Annual Report -
BF-0012138117 2024-01-24 - Annual Report Annual Report -
BF-0011159570 2023-02-07 - Annual Report Annual Report -
BF-0010314358 2022-05-19 - Annual Report Annual Report 2022
0007130682 2021-02-06 - Annual Report Annual Report 2019
0007130683 2021-02-06 - Annual Report Annual Report 2020
0007130685 2021-02-06 - Annual Report Annual Report 2021
0006338673 2019-01-26 - Annual Report Annual Report 2015
0006338678 2019-01-26 - Annual Report Annual Report 2017
0006338681 2019-01-26 - Annual Report Annual Report 2018

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
Coventry MAIN ST 22//170// 13 5162 Source Link
Acct Number R05389
Assessment Value $3,500
Appraisal Value $60,700
Land Use Description Forest
Zone GR40
Land Appraised Value $60,700

Parties

Name VON HIRSCHBERG RICHARD TRUSTEE
Sale Date 2017-11-01
Name VON HIRSCHBERG RICHARD
Sale Date 2014-12-22
Sale Price $55,000
Name MNS CONLAND PROPERTIES LLC
Sale Date 2014-12-04
Sale Price $44,000
Name STAWSKI DORIS B EST OF
Sale Date 2014-12-04
Name STAWSKI DORIS B EST
Sale Date 2012-03-02
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