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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | NORTON PROPERTIES, LLC |
Role | Debtor |
Name | TOWN OF PLAINVILLE REVENUE COLLECTOR |
Role | Secured Party |
Parties
Name | NORTON PROPERTIES, LLC |
Role | Debtor |
Name | TOWN OF PLAINVILLE REVENUE COLLECTOR |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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