Search icon

FLYNN PROPERTIES 1 LLC

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

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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
Suffield 202 S MAIN ST R44556 0.7300 Source Link
Property Use Residential
Primary Use Residential
Zone R25
Appraised Value 260,400
Assessed Value 182,280

Parties

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
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