Search icon

87 SPRING LANE, LLC

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

Company Details

Entity Name: 87 SPRING LANE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 2010
Business ALEI: 0994362
Annual report due: 31 Mar 2026
Business address: 87 SPRING LANE, PLAINVILLE, CT, 06062, United States
Mailing address: PO BOX 8028 87 SPRING LANE, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: andy@impmedical.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

Officer

Name Role Business address Residence address
DOUGLAS O'CONNELL Officer 682 MAIN STREET, WINSTED, CT, 06098, United States 156 RED OAK HILL, TORRINGTON, CT, 06790, United States
Nancy Wasley Officer 87 SPRING LANE, PLAINVILLE, CT, 06062, United States 87 Spring LN, Plainville, CT, 06062, United States
MICHAEL ZIEBKA Officer 322 MAIN STREET, FARMINGTON, CT, 06032, United States 5 GREENCREST DRIVE, FARMINGTON, CT, 06032, United States
ALAN A. WASLEY Officer 87 SPRING LANE, PLAINVILLE, CT, 06062, United States 94 QUAIL HOLLOW DR., SOUTHINGTON, CT, 06489, United States
William Violette Officer 216 Defashion Street, Plainville, CT, 06479, United States 216 Defashion Street,, Plainville, CT, 06479, United States
James R. Bailey Residual Trust B u/a 4/18/2007 Officer - 9 Whisper Cove Rd, Old Saybrook, CT, 06475-1542, United States
ANDREW BRADY Officer 87 SPRING LANE, PLAINVILLE, CT, 06062, United States 122 STANDARD AVENUE, WINSTED, CT, 06098, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS K. O'CONNELL Agent 682 MAIN STREET, WINSTED, CT, 06098, United States 682 MAIN STREET, WINSTED, CT, 06098, United States +1 860-307-1513 doc@hlf.com 156 RED OAK HILL, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999575 2025-03-14 - Annual Report Annual Report -
BF-0012659012 2024-06-06 2024-06-06 Interim Notice Interim Notice -
BF-0012653985 2024-06-03 2024-06-03 Interim Notice Interim Notice -
BF-0012195471 2024-01-15 - Annual Report Annual Report -
BF-0011176893 2023-01-22 - Annual Report Annual Report -
BF-0010361663 2022-02-18 - Annual Report Annual Report 2022
BF-0010096670 2021-08-04 2021-08-04 Interim Notice Interim Notice -
0007137176 2021-02-09 - Annual Report Annual Report 2021
0006720363 2020-01-13 - Annual Report Annual Report 2020
0006319709 2019-01-14 - Annual Report Annual Report 2019

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
0005024526 Active OFS 2021-10-05 2026-10-05 ORIG FIN STMT

Parties

Name 87 SPRING LANE, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
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 87 SPRING LN R06370 7.7400 Source Link
Property Use Industrial
Primary Use Heavy Manufacturing
Zone RI
Appraised Value 2,336,600
Assessed Value 1,635,620

Parties

Name 87 SPRING LANE, LLC
Sale Date 2010-11-17
Sale Price $1,398,221
Name WASLEY PRODUCTS, INCORPORATED
Sale Date 1974-12-27
Sale Price $0
Plainville 5 JAMES PL R08569 0.6500 Source Link
Property Use Residential
Primary Use Residential
Zone R-20
Appraised Value 364,000
Assessed Value 254,800

Parties

Name KARWOWSKI DAVID
Sale Date 2018-12-17
Sale Price $325,000
Name 87 SPRING LANE, LLC
Sale Date 2013-10-28
Sale Price $315,000
Name 5 JAMES PLACE, LLC
Sale Date 2006-11-07
Sale Price $75,000
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