Search icon

281 PARK LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

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
West Hartford 281 PARK ROAD G10/4131/281// 0.33 - Source Link
Assessment Value $383,180
Appraisal Value $547,400
Land Use Description Commercial
Zone BG
Land Assessed Value $157,780
Land Appraised Value $225,400

Parties

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
West Hartford 12 FAIRFAX AVENUE G10/1811/12// 0.11 - Source Link
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
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