Search icon

ALLSTATE FIRE PROPERTIES LLC

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

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change MIKE & RINO LLC ALLSTATE FIRE PROPERTIES LLC 2008-11-03

Filing

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

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
Plainville 482 EAST ST A-8 R06530 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone GC
Appraised Value 66,700
Assessed Value 46,690

Parties

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
Plainville 38 EAST ST REAR R06430 0.6100 Source Link
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
Plainville 15 ROBERT JACKSON WAY R08746 0.7050 Source Link
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
Plainville 482 EAST ST A-13 R03205 0.0000 Source Link
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
Plainville 12 SPRING ST R02136 0.0000 Source Link
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
Plainville 70 ROBERT JACKSON WAY R08494 1.3170 Source Link
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
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