Search icon

COUNTRY VIEW PROPERTIES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

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
Harwinton 590 HILL RD B3/03/0012// 2.07 5452 Source Link
Acct Number 4403
Assessment Value $357,210
Appraisal Value $510,310
Land Use Description RES LAND
Zone CR2
Land Assessed Value $74,820
Land Appraised Value $106,890

Parties

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
Harwinton HILL RD B3/03/0015// 2.01 5455 Source Link
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
Harwinton HILL RD B3/03/0009// 32.43 123 Source Link
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
Harwinton 586 HILL RD B3/03/0011// 2.22 5451 Source Link
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
Harwinton 596 HILL RD B3/03/0013// 2.15 5453 Source Link
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
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