Entity Name: | NORTHAMPTON DEVELOPMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Jan 2006 |
Business ALEI: | 0845095 |
Annual report due: | 31 Mar 2025 |
Business address: | 461 COOKE STREET, FARMINGTON, CT, 06032, United States |
Mailing address: | P.O. BOX 1095, FARMINGTON, CT, United States, 06034 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | donna@powersystemselectrical.com |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARY ANN SANTACROCE | Agent | MARY ANN SANTACROCE, LLC, 271 FARMINGTON AVE., BRISTOL, CT, 06010, United States | MARY ANN SANTACROCE, LLC, 271 FARMINGTON AVE., BRISTOL, CT, 06010, United States | +1 860-676-9004 | donna@powersystemselectrical.com | 8 LARKSPUR LANE, BURLINGTON, CT, 06013, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN S. DROST | Officer | 461 COOKE STREET, FARMINGTON, CT, 06032, United States | 134 PONDVIEW LANE, BRISTOL, CT, 06010, United States |
LUCIO CARACO | Officer | 461 COOKE STREET, FARMINGTON, CT, 06062, United States | 58 STONE ROAD, BURLINGTON, CT, 06013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012142595 | 2024-02-16 | - | Annual Report | Annual Report | - |
BF-0011173267 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010331115 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007133903 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006787041 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006400689 | 2019-02-22 | - | Annual Report | Annual Report | 2019 |
0006045089 | 2018-01-30 | - | Annual Report | Annual Report | 2018 |
0005738575 | 2017-01-12 | - | Annual Report | Annual Report | 2017 |
0005499336 | 2016-03-03 | - | Annual Report | Annual Report | 2016 |
0005278314 | 2015-02-13 | - | Annual Report | Annual Report | 2015 |
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 | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Farmington | 461 COOKE ST | 03950461 | 1.3600 | Source Link | |||||||||||||||||||||||||||||||||||
|
Name | NORTHAMPTON DEVELOPMENT, LLC |
Sale Date | 2006-01-23 |
Sale Price | $530,000 |
Name | RM JONES & CO INC |
Sale Date | 1985-12-11 |
Sale Price | $300,000 |
Name | C & C REALTY |
Sale Date | 1976-11-19 |
Sale Price | $0 |
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