Search icon

POMFRET STREET, LLC

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

Company Details

Entity Name: POMFRET STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2006
Business ALEI: 0845113
Annual report due: 31 Mar 2026
Business address: 17 DECUBELLIS CT, PUTNAM, CT, 06260, United States
Mailing address: 17 DECUBELLIS CT 17 DECUBELLIS CT, PUTNAM, CT, United States, 06260
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
E-Mail: donna@BUILTBYCOPELAND.COM

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONNA COPELAND Agent 17 DECUBELLIS CT, PUTNAM, CT, 06260, United States 17 DECUBELLIS CT, PUTNAM, CT, 06260, United States +1 860-428-3049 donna@builtbycopeland.com 17 DECUBELLIS COURT, PUTNAM, CT, 06260, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONNA COPELAND Officer 17 DECUBELLIS CT, 17 DECUBELLIS CT, PUTNAM, CT, 06260, United States +1 860-428-3049 donna@builtbycopeland.com 17 DECUBELLIS COURT, PUTNAM, CT, 06260, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DSLA.280057 Community Living Arrangement ACTIVE LICENSED 2019-07-01 2024-06-01 2026-05-31
DSLA.280033 Community Living Arrangement INACTIVE VOLUNTARY SURRENDER 2019-05-23 2019-05-23 2020-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974570 2025-03-13 - Annual Report Annual Report -
BF-0012142871 2024-01-16 - Annual Report Annual Report -
BF-0011173269 2023-01-23 - Annual Report Annual Report -
BF-0010331119 2022-03-09 - Annual Report Annual Report 2022
0007355034 2021-05-31 - Annual Report Annual Report 2021
0006759892 2020-02-18 - Annual Report Annual Report 2020
0006475637 2019-03-19 - Annual Report Annual Report 2019
0006097306 2018-02-27 - Annual Report Annual Report 2018
0005810321 2017-04-04 - Annual Report Annual Report 2017
0005810316 2017-04-04 - 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
Pomfret 765 POMFRET ST 04/C/004.00// 1 136 Source Link
Acct Number M0095600
Assessment Value $245,800
Appraisal Value $351,200
Land Use Description Single Family
Zone RR
Neighborhood 0065
Land Assessed Value $49,900
Land Appraised Value $71,300

Parties

Name POMFRET STREET, LLC
Sale Date 2019-06-06
Name BESSEMER TRUST COMPANY NA TRUSTEE &
Sale Date 2019-06-06
Name LISTON RAYMOND F
Sale Date 2016-07-21
Sale Price $315,000
Name MILLER ROBERT F & WOLCHESKY MICHAEL
Sale Date 2014-04-28
Sale Price $125,000
Name FRASER FREDERICK ALEXANDER & STEPHANIE W
Sale Date 2008-02-19
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