Search icon

SKY JACK, LLC

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

Company Details

Entity Name: SKY JACK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jul 2008
Business ALEI: 0944128
Annual report due: 31 Mar 2026
Mailing address: 125 Windham Rd, Brooklyn, CT, United States, 06234-1628
Business address: 481 MOOSUP POND ROAD, MOOSUP, CT, 06354, United States
ZIP code: 06354
County: Windham
Place of Formation: CONNECTICUT
E-Mail: bellavancesllc@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHRISTOPHER BELLAVANCE Officer 481 MOOSUP POND RD., MOOSUP, CT, 06354, United States 483 MOOSUP POND RD., MOOSUP, CT, 06354, United States
LISA BELLAVANCE Officer 481 MOOSUP POND RD., MOOSUP, CT, 06354, United States 75 VALLEY VIEW ROAD, WOODSTOCK, CT, 06282, United States
MICHELLE RITZ Officer 481 MOOSUP POND RD., MOOSUP, CT, 06354, United States 481 MOOSUP POND RD., MOOSUP, CT, 06354, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS A. BORNER Agent 155 PROVIDENCE ST., PUTNAM, CT, 06260, United States 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States +1 860-928-2429 tborner@nectlaw.com 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993945 2025-03-31 - Annual Report Annual Report -
BF-0012305906 2024-02-15 - Annual Report Annual Report -
BF-0011290461 2023-02-20 - Annual Report Annual Report -
BF-0010332408 2022-04-05 - Annual Report Annual Report 2022
0007156274 2021-02-15 - Annual Report Annual Report 2021
0006797165 2020-02-28 - Annual Report Annual Report 2015
0006797197 2020-02-28 - Annual Report Annual Report 2018
0006797157 2020-02-28 - Annual Report Annual Report 2014
0006797188 2020-02-28 - Annual Report Annual Report 2017
0006797170 2020-02-28 - Annual Report Annual Report 2016

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
Plainfield 0 MOOSUP POND RD 05M/0114/0012// 0.93 5984 Source Link
Acct Number 00548700
Assessment Value $34,690
Appraisal Value $49,560
Land Use Description Vacant
Zone RA30
Neighborhood 100
Land Assessed Value $34,690
Land Appraised Value $49,560

Parties

Name SKY JACK, LLC
Sale Date 2019-08-29
Name SKY JACK, LLC
Sale Date 2008-07-22
Sale Price $60,000
Name BELLAVANCE CHRISTOPHER
Sale Date 1990-12-28
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