Search icon

NORTHAMPTON DEVELOPMENT, LLC

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

Company Details

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

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Property Records Card

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
Property Use Industrial
Primary Use Industrial/Office
Zone C1
Appraised Value 627,200
Assessed Value 439,040

Parties

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
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