Search icon

GORDON DEVELOPMENT, LLC

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

Company Details

Entity Name: GORDON DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 27 Mar 2007
Business ALEI: 0894157
Annual report due: 31 Mar 2024
Business address: 1 Old Mountain rd, Farmington, CT, 06032, United States
Mailing address: 1 OLD MOUNTAIN RD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Lmtcustomhomes@gmail.com

Industry & Business Activity

NAICS

237210 Land Subdivision

This industry comprises establishments primarily engaged in servicing land and subdividing real property into lots, for subsequent sale to builders. Servicing of land may include excavation work for the installation of roads and utility lines. The extent of work may vary from project to project. Land subdivision precedes building activity and the subsequent building is often residential, but may also be commercial tracts and industrial parks. These establishments may do all the work themselves or subcontract the work to others. Establishments that perform only the legal subdivision of land are not included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GORDON DEVELOPMENT, LLC, RHODE ISLAND 001694284 RHODE ISLAND

Officer

Name Role Business address Residence address
DAVID GORDON Officer 1 OLD MOUNTAIN ROAD, FARMINGTON, CT, 06032, United States 65 WOODS END ROAD, STAMFORD, CT, 06905, United States

Agent

Name Role
Murphy, Laudati, Kiel & Alfano, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0630578 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2011-04-20 2022-04-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011418297 2023-01-19 - Annual Report Annual Report -
BF-0010220174 2022-03-03 - Annual Report Annual Report 2022
0007090595 2021-01-30 - Annual Report Annual Report 2021
0006768820 2020-02-21 - Annual Report Annual Report 2020
0006438321 2019-03-09 - Annual Report Annual Report 2019
0006235378 2018-08-20 2018-08-20 Change of Agent Agent Change -
0006235158 2018-08-20 - Annual Report Annual Report 2018
0006021222 2018-01-22 - Annual Report Annual Report 2017
0006021199 2018-01-22 - Annual Report Annual Report 2016
0005778519 2017-03-02 - Annual Report Annual Report 2015

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
Canton 35 FOREST LANE 36//261//0035// 1.7 2066 Source Link
Acct Number 2610035
Assessment Value $286,040
Appraisal Value $408,620
Land Use Description Single Family
Zone R-SL
Neighborhood D1
Land Assessed Value $63,800
Land Appraised Value $91,140

Parties

Name CAPPIELLO MICHAEL V
Sale Date 2022-03-18
Name WATTS SAMANTHA T
Sale Date 2016-05-18
Sale Price $329,000
Name GAUDET KELLY ANNE
Sale Date 2009-12-10
Sale Price $250,000
Name GORDON DEVELOPMENT, LLC
Sale Date 2008-12-06
Sale Price $96,000
Name KROMPEGAL FREDERICK P &
Sale Date 1994-12-02

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 184 TALCOTT NOTCH RD 18800184 8.0100 Source Link
Property Use Vacant Land
Primary Use Residential Vacant Land
Zone R80
Appraised Value 294,000
Assessed Value 205,800

Parties

Name CHEN JOHN ZHONG
Sale Date 2022-04-26
Sale Price $350,000
Name GORDON DEVELOPMENT, LLC
Sale Date 2014-10-10
Sale Price $200,000
Name SCHULTZ ABBOTT &
Sale Date 2004-10-06
Sale Price $637,500
Name JAHN MARIANNE F
Sale Date 1988-01-21
Sale Price $0
Name MARINO MARIANNE F & DOMINIC
Sale Date 1982-06-02
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