Search icon

STANDING OAK ESTATE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STANDING OAK ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2011
Business ALEI: 1034900
Annual report due: 31 Mar 2026
Business address: 40 BROWNS BRIDGE ROAD, TOLLAND, CT, 06084, United States
Mailing address: 40 BROWNS BRIDGE ROAD, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: esbann@aol.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH ROSE BANNING Agent 32 BROWNS BRIDGE RD, TOLLAND, CT, 06084, United States 40 BROWNS BRIDGE, TOLLAND, CT, 06084, United States +1 860-280-5111 esbann@aol.com 32 BROWNS BRIDGE RD, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Residence address
ELIZABETH R. BANNING Officer 32 BROWNS BRIDGE RD, TOLLAND, CT, 06084, United States 32 BROWNS BRIDGE RD, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007829 2025-02-13 - Annual Report Annual Report -
BF-0012091484 2024-02-15 - Annual Report Annual Report -
BF-0011188911 2023-01-31 - Annual Report Annual Report -
BF-0010306825 2022-02-28 - Annual Report Annual Report 2022
0007099621 2021-02-01 - Annual Report Annual Report 2021
0006780598 2020-02-25 - Annual Report Annual Report 2020
0006394525 2019-02-20 - Annual Report Annual Report 2019
0006059956 2018-02-07 - Annual Report Annual Report 2018
0005818181 2017-04-13 - Annual Report Annual Report 2017
0005535919 2016-04-12 - Annual Report Annual Report 2016

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
Tolland 201 TOLLAND STAGE ROAD 13/G/29/02/ 2.64 185500 Source Link
Acct Number 7270
Assessment Value $209,100
Appraisal Value $298,800
Land Use Description Commercial
Zone CCZ
Neighborhood 350C
Land Assessed Value $72,600
Land Appraised Value $103,800

Parties

Name STANDING OAK ESTATE, LLC
Sale Date 2015-10-22
Sale Price $570,000
Name BARLOW COX LIS S TRUSTEE U/ TRUST
Sale Date 2014-02-26
Tolland 199 TOLLAND STAGE ROAD 13/G/29/03/ 1.72 185499 Source Link
Acct Number 7269
Assessment Value $295,300
Appraisal Value $421,800
Land Use Description Single Fam
Zone CCZ
Neighborhood R30
Land Assessed Value $61,500
Land Appraised Value $87,900

Parties

Name STANDING OAK ESTATE, LLC
Sale Date 2015-10-22
Sale Price $570,000
Name BARLOW COX LOIS S TRUSTEE U/TRUST
Sale Date 2014-02-26
Tolland 40 BROWNS BRIDGE ROAD 9/D/16/00/ 5.3 1003 Source Link
Acct Number 133
Assessment Value $136,900
Appraisal Value $195,500
Land Use Description Single Fam
Zone RDD
Neighborhood R45
Land Assessed Value $87,700
Land Appraised Value $125,200

Parties

Name STANDING OAK ESTATE, LLC
Sale Date 2015-01-15
Name STANDING OAK ESTATE, LLC
Sale Date 2012-12-17
Name BANNING ELIZABETH R
Sale Date 2010-08-19
Sale Price $150,000
Name GRANT STACY S BANNING EXECUTRIX
Sale Date 2010-05-10
Name BANNING LIN MARIA
Sale Date 1980-11-26
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