Search icon

BL PROPERTY, LLC

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

Company Details

Entity Name: BL PROPERTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Nov 2010
Business ALEI: 1020617
Annual report due: 31 Mar 2026
Business address: 435 Buff Cap Rd, Tolland, CT, 06084, United States
Mailing address: 435 Buff Cap Rd, Tolland, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: blowentransmission2021@gmail.com
E-Mail: peaseliz@yahoo.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS ROBINSON ESQ Agent FALKENSTEIN, MEGGERS, PAUL & ROBINSON PC, 113 EAST CENTER ST, MANCHESTER, CT, 06040, United States FALKENSTEIN, MEGGERS, PAUL & ROBINSON PC, 113 EAST CENTER ST, MANCHESTER, CT, 06040, United States +1 860-508-5243 PEASELIZ@YAHOO.COM 37 PINE HILL ST, MANCHESTER, CT, 06042, United States

Officer

Name Role Business address Residence address
ELIZABETH PEASE Officer 435 Buff Cap Rd, Tolland, CT, 06084, United States 435 Buff Cap Rd, Tolland, CT, 06084, United States
WILLIAM H. PEASE JR. Officer 435 Buff Cap Rd, Tolland, CT, 06084, United States 435 Buff Cap Rd, Tolland, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008975 2025-03-28 - Annual Report Annual Report -
BF-0012089987 2024-03-09 - Annual Report Annual Report -
BF-0011187870 2023-03-06 - Annual Report Annual Report -
BF-0010375715 2022-03-23 - Annual Report Annual Report 2022
0007116170 2021-02-03 - Annual Report Annual Report 2021
0006838582 2020-03-16 - Annual Report Annual Report 2020
0006448605 2019-03-11 - Annual Report Annual Report 2019
0006039621 2018-01-29 - Annual Report Annual Report 2017
0006039617 2018-01-29 - Annual Report Annual Report 2016
0006039609 2018-01-29 - 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
Manchester 335 MAIN STREET 77/3760/335// 0.1 10046 Source Link
Acct Number 376000335R
Assessment Value $19,300
Appraisal Value $27,600
Land Use Description Commercial Vac.
Zone B3
Neighborhood 5000
Land Assessed Value $15,600
Land Appraised Value $22,300

Parties

Name BL PROPERTY, LLC
Sale Date 2010-12-02
Name BANTLEY ALICE D EST
Sale Date 2008-08-08
Name BANTLY ALICE D
Sale Date 1987-09-18
Manchester 331 MAIN STREET 77/3760/331// 0.63 10044 Source Link
Acct Number 376000331
Assessment Value $216,100
Appraisal Value $308,600
Land Use Description Commercial 96
Zone B3
Neighborhood 5000
Land Assessed Value $98,200
Land Appraised Value $140,300

Parties

Name BL PROPERTY, LLC
Sale Date 2010-12-02
Name BANTLY ALICE D EST
Sale Date 2008-08-08
Name BANTLY ALICE D
Sale Date 1987-09-18
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