Entity Name: | LAND PARCELS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jan 2007 |
Business ALEI: | 0883835 |
Annual report due: | 31 Mar 2026 |
Business address: | 63 WINDY HILL DRIVE, SOUTH WINDSOR, CT, 06074, United States |
Mailing address: | PO BOX: 434, SOUTH WINDSOR, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | landparcelsllc@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NICHOLAS PAINDIRIS | Agent | 2252 MAIN STREET, GLASTONBURY, CT, 06033, United States | 2252 MAIN STREET, GLASTONBURY, CT, 06033, United States | +1 860-398-9851 | landparcelsllc@gmail.com | 24 STONEY BROOK DR, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HETAL PATEL | Officer | 63 WINDY HILL DRIVE, SOUTH WINDSOR, CT, 06074, United States | 384 BUCKINHAM STREET, OAKVILLE, CT, 06779, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012981046 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012081179 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011415882 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0010279880 | 2022-05-19 | - | Annual Report | Annual Report | 2022 |
0007301678 | 2021-04-19 | - | Annual Report | Annual Report | 2021 |
0007301667 | 2021-04-19 | - | Annual Report | Annual Report | 2020 |
0006309123 | 2019-01-05 | - | Annual Report | Annual Report | 2019 |
0006148149 | 2018-03-31 | - | Annual Report | Annual Report | 2016 |
0006148151 | 2018-03-31 | - | Annual Report | Annual Report | 2018 |
0006148150 | 2018-03-31 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enfield | 68 S RIVER ST | 008//0006// | 0.35 | 4455 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DION MARK E |
Sale Date | 2018-04-30 |
Sale Price | $35,777 |
Name | LAND PARCELS, LLC |
Sale Date | 2016-11-10 |
Sale Price | $20,000 |
Name | LAPANE ALBERT E + SUZANNE M |
Sale Date | 2002-11-19 |
Name | OPTION ONE MORTGAGE CORPORATION |
Sale Date | 2002-04-10 |
Name | THRESHER MICHAEL P |
Sale Date | 2001-06-22 |
Sale Price | $79,000 |
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