Entity Name: | COUNTRY VIEW PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Feb 2005 |
Business ALEI: | 0810279 |
Annual report due: | 31 Mar 2026 |
Business address: | 216 BOGUE ROAD, HARWINTON, CT, 06791, United States |
Mailing address: | 216 BOGUE ROAD, HARWINTON, CT, United States, 06791 |
ZIP code: | 06791 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jrodriguez@supremeindustries.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KEVIN J. BOUCHER | Agent | 216 BOGUE RD, HARWINTON, CT, 06791, United States | 216 BOGUE RD, HARWINTON, CT, 06791, United States | +1 860-485-0343 | jrodriguez@supremeindustries.com | 163 EAST CHIPPENS HILL RD., BURLINGTON, CT, 06013, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KEVIN J. BOUCHER | Officer | 216 BOGUE ROAD, HARWINTON, CT, 06791, United States | +1 860-485-0343 | jrodriguez@supremeindustries.com | 163 EAST CHIPPENS HILL RD., BURLINGTON, CT, 06013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012968483 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012138654 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011163194 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0010204909 | 2022-03-14 | - | Annual Report | Annual Report | 2022 |
0007184422 | 2021-02-23 | - | Annual Report | Annual Report | 2021 |
0006870840 | 2020-04-02 | - | Annual Report | Annual Report | 2020 |
0006353017 | 2019-02-01 | - | Annual Report | Annual Report | 2019 |
0006058006 | 2018-02-07 | - | Annual Report | Annual Report | 2018 |
0005762324 | 2017-02-06 | - | Annual Report | Annual Report | 2017 |
0005481141 | 2016-02-04 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harwinton | 590 HILL RD | B3/03/0012// | 2.07 | 5452 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HARRINGTON ERNEST L II + VERONICA C |
Sale Date | 2021-10-19 |
Sale Price | $110,000 |
Name | COUNTRY VIEW PROPERTIES, LLC |
Sale Date | 2017-05-26 |
Acct Number | 4406 |
Assessment Value | $74,440 |
Appraisal Value | $106,350 |
Land Use Description | VAC LAND |
Zone | CR2 |
Land Assessed Value | $74,440 |
Land Appraised Value | $106,350 |
Parties
Name | LYGA ZACHARY H + SUSAN A |
Sale Date | 2018-08-23 |
Sale Price | $115,000 |
Name | COUNTRY VIEW PROPERTIES, LLC |
Sale Date | 2017-05-26 |
Acct Number | 100 |
Assessment Value | $266,090 |
Appraisal Value | $380,130 |
Land Use Description | VAC LAND |
Zone | CR2 |
Land Assessed Value | $266,090 |
Land Appraised Value | $380,130 |
Parties
Name | COUNTRY VIEW PROPERTIES, LLC |
Sale Date | 2017-05-26 |
Sale Price | $378,000 |
Name | BALDWIN THOMAS S ETAL |
Sale Date | 1993-05-07 |
Name | BALDWIN THOMAS S ETAL |
Sale Date | 1991-05-23 |
Name | BALDWIN BEAULAH ETAL |
Sale Date | 1990-09-20 |
Name | BALDWIN BEAULAH ETAL |
Sale Date | 1989-06-07 |
Acct Number | 4402 |
Assessment Value | $453,340 |
Appraisal Value | $647,630 |
Land Use Description | RES LAND |
Zone | CR2 |
Land Assessed Value | $75,770 |
Land Appraised Value | $108,240 |
Parties
Name | SCHMITT MEGHAN |
Sale Date | 2021-08-02 |
Sale Price | $110,000 |
Name | COUNTRY VIEW PROPERTIES, LLC |
Sale Date | 2017-05-26 |
Acct Number | 4404 |
Assessment Value | $75,330 |
Appraisal Value | $107,610 |
Land Use Description | VAC LAND |
Zone | CR2 |
Land Assessed Value | $75,330 |
Land Appraised Value | $107,610 |
Parties
Name | MENNILLO DEAN A JR |
Sale Date | 2022-07-13 |
Sale Price | $110,000 |
Name | COUNTRY VIEW PROPERTIES, LLC |
Sale Date | 2017-05-26 |
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