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 |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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