Search icon

NORTON PROPERTIES, LLC

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

Company Details

Entity Name: NORTON PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 2009
Business ALEI: 0976354
Annual report due: 31 Mar 2026
Business address: 84 MARKET SQUARE, NEWINGTON, CT, 06111, United States
Mailing address: P.O. BOX 153, FARMINGTON, CT, United States, 06034
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jrcody3@yahoo.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
SCOTT B. FRANKLIN Agent 68 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States 68 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States +1 860-712-8724 sbf@franklinlaw.net 31 MIDDLEFIELD DR., WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
JOSEPH R. CODY JR., TRUST Officer 84 MARKET SQUARE, NEWINGTON, CT, 06111, United States 67 FOREST HILLS DRIVE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998000 2025-01-28 - Annual Report Annual Report -
BF-0012288912 2024-01-10 - Annual Report Annual Report -
BF-0011175105 2023-01-11 - Annual Report Annual Report -
BF-0010196341 2022-02-17 - Annual Report Annual Report 2022
0007102308 2021-02-01 - Annual Report Annual Report 2021
0006757470 2020-02-14 - Annual Report Annual Report 2020
0006369248 2019-02-07 - Annual Report Annual Report 2019
0006032105 2018-01-25 - Annual Report Annual Report 2018
0005994806 2018-01-03 - Annual Report Annual Report 2017
0005726650 2016-12-29 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005094758 Active MUNICIPAL 2022-09-27 2036-03-29 AMENDMENT

Parties

Name NORTON PROPERTIES, LLC
Role Debtor
Name TOWN OF PLAINVILLE REVENUE COLLECTOR
Role Secured Party
0003433279 Active MUNICIPAL 2021-03-29 2036-03-29 ORIG FIN STMT

Parties

Name NORTON PROPERTIES, LLC
Role Debtor
Name TOWN OF PLAINVILLE REVENUE COLLECTOR
Role Secured Party

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 22 NORTON PL R01195 0.0000 Source Link
Property Use Apartments
Primary Use Apt Over 8
Zone R-10
Appraised Value 1,750,000
Assessed Value 1,225,000

Parties

Name NORTON PROPERTIES, LLC
Sale Date 2009-07-02
Sale Price $0
Name NORTON PROPERTIES, LLC
Sale Date 2009-06-30
Sale Price $574,800
Name CODY JOSEPH R JR TRUSTEE OF THE JOSEPH
Sale Date 2009-06-30
Sale Price $0
Name NORTON PLACE SALES CORPORATION
Sale Date 2004-11-19
Sale Price $0
Name JOSEPH R CODY TRUST & ETALS
Sale Date 2000-12-07
Sale Price $0
Name CODY EDWARD J ETALS
Sale Date 1986-12-29
Sale Price $0
Name CODY JOSEPH 50% 7 50% TO
Sale Date 1986-12-22
Sale Price $0
Name CODY JOSEPH J ETALS
Sale Date 1973-07-23
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