Search icon

LAND PARCELS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
Enfield 68 S RIVER ST 008//0006// 0.35 4455 Source Link
Acct Number 012700020100
Assessment Value $40,500
Appraisal Value $57,900
Land Use Description Res Vacant
Zone R33
Neighborhood 040
Land Assessed Value $40,500
Land Appraised Value $57,900

Parties

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
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