Search icon

CODE LAB, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: CODE LAB, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 2010
Business ALEI: 1019118
Annual report due: 31 Mar 2026
Business address: 26 OLIVER RD, ENFIELD, CT, 06082, United States
Mailing address: 26 OLIVER ROAD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: enfieldvet@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA MORSE Agent 26 OLIVER ROAD, ENFIELD, CT, 06082, United States 26 OLIVER ROAD, ENFIELD, CT, 06082, United States +1 860-881-0680 enfieldvet@aol.com CONNECTICUT, 160 BATTLE ST, SOMERS, CT, 06071, United States

Officer

Name Role Business address Phone E-Mail Residence address
LISA MORSE Officer 26 OLIVER ROAD, ENFIELD, CT, 06082, United States +1 860-881-0680 enfieldvet@aol.com CONNECTICUT, 160 BATTLE ST, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006553 2025-03-05 - Annual Report Annual Report -
BF-0012154693 2024-01-21 - Annual Report Annual Report -
BF-0011185684 2023-01-18 - Annual Report Annual Report -
BF-0010222650 2022-02-27 - Annual Report Annual Report 2022
0007141090 2021-02-09 - Annual Report Annual Report 2021
0006785875 2020-02-26 - Annual Report Annual Report 2020
0006427207 2019-03-06 - Annual Report Annual Report 2019
0006269149 2018-10-31 - Annual Report Annual Report 2018
0006014191 2018-01-17 - Annual Report Annual Report 2017
0005665914 2016-10-04 - Annual Report Annual Report 2015

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
Enfield 26 OLIVER RD 047//0041// 0.95 12197 Source Link
Acct Number 002100020015
Assessment Value $168,400
Appraisal Value $240,500
Land Use Description Commercial
Zone I-1
Neighborhood C500
Land Assessed Value $73,700
Land Appraised Value $105,300

Parties

Name CODE LAB, LLC
Sale Date 2010-12-07
Sale Price $200,000
Name ENFIELD ANIMAL HOSPITAL, L.L.P.
Sale Date 2010-08-17
Enfield 28 OLIVER RD 047//0040// 1 14153 Source Link
Acct Number 002100020020
Assessment Value $19,000
Appraisal Value $27,100
Land Use Description Ind Land
Zone I-1
Neighborhood C500
Land Assessed Value $19,000
Land Appraised Value $27,100

Parties

Name CODE LAB, LLC
Sale Date 2013-08-22
Sale Price $17,000
Name PIERZ STEVEN A EST OF
Sale Date 2011-09-15
Name PIERZ STEVEN A
Sale Date 2011-04-11
Name PIERZ STEVEN A + NINA J
Sale Date 2001-06-15
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