Entity Name: | FLYNN PROPERTIES 1 LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Apr 2009 |
Business ALEI: | 0968690 |
Annual report due: | 31 Mar 2026 |
Mailing address: | C/O TOMASETTI KULAS & COMPANY 631 FARMINGTON AVENUE, HARTFORD, CT, United States, 06105 |
Business address: | 62 LASALLE ROAD, WEST HARTFORD, CT, 06107, United States |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | dlevine@tomkulco.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID FLYNN | Officer | 62 LASALLE ROAD, SUITE 212, WEST HARTFORD, CT, 06107, United States | 52 FANTON HILL ROAD, WESTON, CT, 06883, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALLAN W. KOERNER ESQ. | Agent | C/O ROME CLIFFORD KATZ & KOERNER, LLP, 214 MAIN STREET, HARTFORD, CT, 06106, United States | C/O ROME CLIFFORD KATZ & KOERNER, LLP, 214 MAIN STREET, HARTFORD, CT, 06106, United States | +1 860-527-7044 | akoerner@rckklaw.com | 11 SOUTH RIDGE ROAD, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012996581 | 2025-03-22 | - | Annual Report | Annual Report | - |
BF-0012282896 | 2024-03-21 | - | Annual Report | Annual Report | - |
BF-0011294669 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010372006 | 2022-03-18 | - | Annual Report | Annual Report | 2022 |
0007187283 | 2021-02-24 | - | Annual Report | Annual Report | 2021 |
0006839335 | 2020-03-18 | - | Annual Report | Annual Report | 2020 |
0006426623 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006454876 | 2019-03-06 | 2019-03-06 | Change of Agent | Agent Change | - |
0006022318 | 2018-01-22 | - | Annual Report | Annual Report | 2018 |
0006022313 | 2018-01-22 | - | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Suffield | 202 S MAIN ST | R44556 | 0.7300 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NESTOR CARL |
Sale Date | 2020-04-29 |
Sale Price | $235,000 |
Name | 202 SOUTH MAIN STREET LLC |
Sale Date | 2016-01-22 |
Sale Price | $0 |
Name | FLYNN DAVID P |
Sale Date | 2009-09-10 |
Sale Price | $0 |
Name | 202 SOUTH MAIN STREET LLC |
Sale Date | 2009-05-21 |
Sale Price | $0 |
Name | FLYNN PROPERTIES 1 LLC |
Sale Date | 2009-04-29 |
Sale Price | $115,000 |
Name | HSBC BANK USA NATL ASSC TRUSTEE |
Sale Date | 2009-04-29 |
Sale Price | $0 |
Name | DEUTSCHE BANK NATIONAL TRUST CO |
Sale Date | 2008-01-08 |
Sale Price | $0 |
Name | BLAKE TIMOTHY W & LENA C |
Sale Date | 2000-08-25 |
Sale Price | $128,500 |
Name | JOLIE MATTHEW |
Sale Date | 1996-07-03 |
Sale Price | $85,000 |
Name | (TAX CERTIFICATE) |
Sale Date | 1996-07-03 |
Sale Price | $0 |
Name | KRAIZA LAWRENCE P & HARRY JR & |
Sale Date | 1990-01-22 |
Sale Price | $0 |
Name | KRAIZA LAWRENCE P & HARRY JR |
Sale Date | 1988-11-15 |
Sale Price | $265,000 |
Name | MORGAN JORDAN P & LOUISE E |
Sale Date | 1971-08-06 |
Sale Price | $0 |
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