Entity Name: | 281 PARK LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Jan 2011 |
Business ALEI: | 1025204 |
Annual report due: | 31 Mar 2026 |
Business address: | 11 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States |
Mailing address: | 29 METACOMET RD, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Sheila@sarjacpartners.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL D. REINER | Agent | 11 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States | 11 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States | +1 860-985-9576 | sheila@sarjacpartners.com | 57 METACOMET ROAD, 57 METACOMET ROAD, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL D. REINER | Officer | 11 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States | +1 860-985-9576 | sheila@sarjacpartners.com | 57 METACOMET ROAD, 57 METACOMET ROAD, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013010008 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012360101 | 2024-03-20 | - | Annual Report | Annual Report | - |
BF-0011426400 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0010360929 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
0007262081 | 2021-03-26 | - | Annual Report | Annual Report | 2021 |
0006911336 | 2020-05-27 | - | Annual Report | Annual Report | 2018 |
0006911300 | 2020-05-27 | - | Annual Report | Annual Report | 2013 |
0006911294 | 2020-05-27 | - | Annual Report | Annual Report | 2012 |
0006911346 | 2020-05-27 | - | Annual Report | Annual Report | 2020 |
0006911313 | 2020-05-27 | - | 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 | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
West Hartford | 281 PARK ROAD | G10/4131/281// | 0.33 | - | Source Link | |||||||||||||||||||||||||||||||||||
|
Name | 281 PARK LLC |
Sale Date | 2015-02-27 |
Name | CONNECTICUT LLC IRREVOCABLE |
Sale Date | 2011-03-14 |
Sale Price | $100,000 |
Name | DAVID GEORGE |
Sale Date | 1980-04-14 |
Sale Price | $265,000 |
Assessment Value | $67,620 |
Appraisal Value | $96,600 |
Land Use Description | Comm Land |
Zone | RM-1 |
Land Assessed Value | $58,800 |
Land Appraised Value | $84,000 |
Parties
Name | 281 PARK LLC |
Sale Date | 2017-02-27 |
Name | CONNECTICUT LLC IRREVOCABLE |
Sale Date | 2011-03-14 |
Sale Price | $100,000 |
Name | DAVID GEORGE |
Sale Date | 1980-04-14 |
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