Entity Name: | ALLSTATE FIRE PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jan 2008 |
Business ALEI: | 0926059 |
Annual report due: | 31 Mar 2026 |
Mailing address: | P.O. BOX 57, PLAINVILLE, CT, United States, 06062 |
Business address: | 70 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062, United States |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mike@allstatefireinc.com |
E-Mail: | mike@allstatepropertiesllc.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jason Famiglietti | Agent | 145 West Main Street, Plainville, CT, 06062, United States | 145 West Main Street, P.O. Drawer 250, Plainville, CT, 06062, United States | +1 860-620-3163 | jason@famandfam.com | 52 Peppercorn Lane, Middletown, CT, 06457, United States |
Name | Role | Business address |
---|---|---|
Michael J. Gagnier, Trustee of the Michael J. Gagnier Revocable Trust dated 3/7/2023 | Officer | 70 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MIKE & RINO LLC | ALLSTATE FIRE PROPERTIES LLC | 2008-11-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012988470 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0012199244 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011285154 | 2023-04-21 | - | Annual Report | Annual Report | - |
BF-0010367415 | 2022-04-12 | - | Annual Report | Annual Report | 2022 |
0007339633 | 2021-05-17 | - | Annual Report | Annual Report | 2021 |
0007097151 | 2021-02-01 | - | Annual Report | Annual Report | 2020 |
0006436513 | 2019-03-09 | - | Annual Report | Annual Report | 2018 |
0006436524 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0005872193 | 2017-06-21 | - | Annual Report | Annual Report | 2015 |
0005872196 | 2017-06-21 | - | 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 | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainville | 482 EAST ST A-8 | R06530 | 0.0000 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLSTATE FIRE PROPERTIES LLC |
Sale Date | 2021-05-07 |
Sale Price | $80,000 |
Name | WARNER DAVID D |
Sale Date | 2018-06-27 |
Sale Price | $61,000 |
Name | BAKER DAVID L JR |
Sale Date | 2002-06-21 |
Sale Price | $48,200 |
Name | FONTAINE DANIELLE M |
Sale Date | 2001-05-03 |
Sale Price | $39,900 |
Name | WYMAN SUZANNE G |
Sale Date | 1989-09-29 |
Sale Price | $0 |
Name | APPLEBY GEORGE H JR. |
Sale Date | 1989-03-13 |
Sale Price | $0 |
Name | ZACK LAND & LUMBER COMPANY |
Sale Date | 1988-05-05 |
Sale Price | $0 |
Property Use | Industrial |
Primary Use | Heavy Manufacturing |
Zone | GC |
Appraised Value | 306,200 |
Assessed Value | 214,340 |
Parties
Name | CONNECTICUT VALLEY PROPERTIES, LLC |
Sale Date | 2013-08-02 |
Sale Price | $180,000 |
Name | WIDGER ELIZABETH H |
Sale Date | 1996-01-29 |
Sale Price | $0 |
Name | WIDGER STEVEN H & JOAN M |
Sale Date | 1996-01-10 |
Sale Price | $0 |
Name | WIDGER STEVEN H & JOAN M |
Sale Date | 1995-12-28 |
Sale Price | $0 |
Name | WIDGER FRANK J EST OF & ELIZABETH |
Sale Date | 1995-07-20 |
Sale Price | $0 |
Name | WIDGER FRANK J & ELIZABETH |
Sale Date | 1988-02-03 |
Sale Price | $0 |
Name | WIDGER FRANK J |
Sale Date | 1978-10-31 |
Sale Price | $0 |
Name | ALLSTATE FIRE PROPERTIES LLC |
Sale Date | 2025-03-03 |
Sale Price | $600,000 |
Property Use | Industrial |
Primary Use | Pre-Eng Mfg |
Zone | RI |
Appraised Value | 537,100 |
Assessed Value | 375,970 |
Parties
Name | JS Putnam Properties LLC |
Sale Date | 2022-03-28 |
Sale Price | $0 |
Name | JS Putnam Properties LLC |
Sale Date | 2022-01-31 |
Sale Price | $0 |
Name | S & G INVESTMENTS, LLC |
Sale Date | 2017-06-26 |
Sale Price | $645,000 |
Name | ALLSTATE FIRE PROPERTIES LLC |
Sale Date | 2009-07-10 |
Sale Price | $100,000 |
Name | ALLSTATE FIRE PROPERTIES LLC |
Sale Date | 2008-07-17 |
Sale Price | $0 |
Name | SHELCONN, LLC |
Sale Date | 2004-08-23 |
Sale Price | $0 |
Property Use | Residential |
Primary Use | Condominium |
Zone | GC |
Appraised Value | 68,800 |
Assessed Value | 48,160 |
Parties
Name | ALLSTATE FIRE PROPERTIES LLC |
Sale Date | 2022-11-07 |
Sale Price | $86,000 |
Name | BLANCHARD KEVIN |
Sale Date | 2007-10-19 |
Sale Price | $97,000 |
Name | ST ONGE MELISSA |
Sale Date | 2002-08-09 |
Sale Price | $62,200 |
Name | KUHARSKI KELLY |
Sale Date | 1989-04-28 |
Sale Price | $0 |
Name | ZACK LAND & LUMBER COMPANY |
Sale Date | 1988-05-05 |
Sale Price | $0 |
Property Use | Apartments |
Primary Use | Apt 5-8 |
Zone | GC |
Appraised Value | 364,800 |
Assessed Value | 255,360 |
Parties
Name | ALLSTATE FIRE PROPERTIES LLC |
Sale Date | 2022-09-06 |
Sale Price | $530,000 |
Name | T REAL ESTATE LLC |
Sale Date | 2021-05-07 |
Sale Price | $390,000 |
Name | BRISTOL 9, LLC |
Sale Date | 2020-01-30 |
Sale Price | $350,000 |
Name | BEAR REALTY, LLC |
Sale Date | 2015-06-29 |
Sale Price | $249,000 |
Name | AMORANDO ALLEN JOHN |
Sale Date | 1999-07-21 |
Sale Price | $0 |
Name | FRANCIS CONSTANCE C |
Sale Date | 1981-07-17 |
Sale Price | $0 |
Name | FRANCIS LEO JR |
Sale Date | 1975-09-26 |
Sale Price | $0 |
Property Use | Industrial |
Primary Use | Pre-Eng Mfg |
Zone | RI |
Appraised Value | 1,601,300 |
Assessed Value | 1,120,910 |
Parties
Name | ALLSTATE FIRE PROPERTIES LLC |
Sale Date | 2014-08-07 |
Sale Price | $115,600 |
Name | NEW DESIGNZ REALTY, LLC |
Sale Date | 2004-05-07 |
Sale Price | $82,971 |
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