Search icon

CARBONE PROPERTIES, LLC

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

Company Details

Entity Name: CARBONE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 2010
Business ALEI: 0994866
Annual report due: 31 Mar 2026
Business address: 108 TALLWOOD DRIVE, SOUTH WINDSOR, CT, 06074, United States
Mailing address: PO BOX 701, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CarbonePropertiesLLC@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
JASON CARBONE Agent 108 TALLWOOD DRIVE, SOUTH WINDSOR, CT, 06074, United States PO BOX 701, SOUTH WINDSOR, CT, 06074, United States +1 860-989-8709 CarbonePropertiesLLC@gmail.com 108 TALLWOOD DRIVE, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
JASON CARBONE Officer 108 TALLWOOD DRIVE, SOUTH WINDSOR, CT, 06074, United States +1 860-989-8709 CarbonePropertiesLLC@gmail.com 108 TALLWOOD DRIVE, SOUTH WINDSOR, CT, 06074, United States
Sara Carbone Officer 108 TALLWOOD DRIVE, SOUTH WINDSOR, CT, 06074, United States - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999679 2025-01-23 - Annual Report Annual Report -
BF-0012198913 2024-01-16 - Annual Report Annual Report -
BF-0011175049 2023-01-15 - Annual Report Annual Report -
BF-0011538630 2022-12-21 2022-12-21 Interim Notice Interim Notice -
BF-0010382732 2022-03-02 - Annual Report Annual Report 2022
0007091222 2021-02-01 - Annual Report Annual Report 2021
0006859815 2020-03-31 - Annual Report Annual Report 2020
0006375065 2019-02-11 - Annual Report Annual Report 2019
0006090636 2018-02-22 2018-02-22 Change of Agent Address Agent Address Change -
0006007368 2018-01-15 - Annual Report Annual Report 2018

Property Vision Details

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 MBLU Size PID url
South Windsor 802 SUMMER HILL DRIVE 76/14//802/ - 2111 Source Link
Acct Number 87600802
Assessment Value $126,100
Appraisal Value $180,100
Land Use Description Condo
Zone MFAA

Parties

Name DETWEILER EDWARD J & ROSALBA
Sale Date 2018-05-07
Sale Price $141,000
Name CARBONE PROPERTIES, LLC
Sale Date 2016-01-14
Name CARBONE JASON
Sale Date 2014-06-13
Sale Price $115,000
Name RILEY SHIRLEY F EST
Sale Date 1992-12-28
Sale Price $85,000
Manchester 489 MIDDLE TURNPIKE EAST 108/3950/489// 0.09 10769 Source Link
Acct Number 395000489
Assessment Value $179,200
Appraisal Value $256,000
Land Use Description Comm/Res 94
Zone SDC
Neighborhood 4500
Land Assessed Value $48,900
Land Appraised Value $69,900

Parties

Name CARBONE PROPERTIES, LLC
Sale Date 2022-01-10
Sale Price $450,000
Name BGG PROPERTY MANAGEMENT LLC
Sale Date 2009-07-27
Sale Price $250,000
Name ZOEF CATHERINE
Sale Date 1993-02-18
Sale Price $150,000
Glastonbury 14 REDBUD LN E4/5840/E0014/18C/ - 11191 Source Link
Acct Number 58400014
Assessment Value $144,100
Appraisal Value $205,900
Land Use Description Condominium
Zone PAD

Parties

Name PATEL KARTAVYA+JINITABEN
Sale Date 2021-09-27
Sale Price $215,000
Name CARBONE PROPERTIES, LLC
Sale Date 2018-11-30
Name CARBONE JASON
Sale Date 2018-11-21
Name CARBONE PROPERTIES, LLC
Sale Date 2012-11-09
Name CARBONE JASON A
Sale Date 2012-09-04
Sale Price $135,000
Name FEDERAL NATIONAL MORTGAGE ASSN
Sale Date 2012-05-15
Name NAVY FEDERAL CREDIT UNION
Sale Date 2012-05-15
Name FUREY THERESA L
Sale Date 2005-07-29
Sale Price $172,000
Name MOYLAN JOYCE C
Sale Date 1997-03-25
Name MOYLAN WILLIAM R+JOYCE C
Sale Date 1986-01-13
Sale Price $74,000
Glastonbury 44 GAYFEATHER LN E4/2480/S0044/9D/ - 11115 Source Link
Acct Number 24800044
Assessment Value $154,900
Appraisal Value $221,300
Land Use Description Condominium
Zone PAD

Parties

Name INGENITO MACENZIE
Sale Date 2020-08-14
Sale Price $182,000
Name CARBONE PROPERTIES, LLC
Sale Date 2018-11-30
Name CARBONE JASON
Sale Date 2018-11-21
Name CARBONE PROPERTIES, LLC
Sale Date 2016-08-15
Name CARBONE JASON A
Sale Date 2016-03-31
Sale Price $129,000
Name FOCHT STANLEY P
Sale Date 2006-10-27
Sale Price $172,500
Name AVANT SANDRA C
Sale Date 2002-10-29
Sale Price $134,500
Name VICENTE JOE V+KRISTINE M
Sale Date 1996-06-24
Sale Price $77,000
Name WALL GORDON B JR
Sale Date 1987-05-29
Sale Price $119,000
Glastonbury 19 REDBUD LN E4/5840/W0019/15D/ - 11144 Source Link
Acct Number 58400019
Assessment Value $155,800
Appraisal Value $222,600
Land Use Description Condominium
Zone PAD

Parties

Name DEVLEKER KIRTHI KUMAR
Sale Date 2022-04-18
Sale Price $240,000
Name CARBONE JASON
Sale Date 2019-04-01
Name CARBONE PROPERTIES, LLC
Sale Date 2018-05-15
Name CARBONE JASON A
Sale Date 2010-03-23
Sale Price $181,000
Name COOLEY JENNY A
Sale Date 2003-04-30
Sale Price $141,000
Name MULLEN MICHAEL G SR ESTATE
Sale Date 2002-11-18
Name MULLEN MICHAEL G SR
Sale Date 2000-08-03
Name MULLEN MICHAEL G SR+HEATHER L
Sale Date 1998-10-28
Sale Price $80,000
Name MAHER CHRISTOPHER S
Sale Date 1988-11-10
Sale Price $127,000
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