Entity Name: | 343 SCOTT SWAMP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 25 Aug 2011 |
Business ALEI: | 1046916 |
Annual report due: | 31 Mar 2024 |
Business address: | 17 COBBLESTONE DRIVE, PLANTSVILLE, CT, 06479, United States |
Mailing address: | 17 COBBLESTONE DRIVE, PLANTSVILLE, CT, United States, 06479 |
ZIP code: | 06479 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sanjayhdesai@hotmail.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
SANJAY DESAI | Agent | 17 COBBLESTONE DR, SOUTHINGTON, CT, 06479, United States | +1 860-729-7184 | sanjayhdesai@hotmail.com | 17 COBBLESTONE DR, SOUTHINGTON, CT, 06479, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
SANJAY DESAI | Officer | +1 860-729-7184 | sanjayhdesai@hotmail.com | 17 COBBLESTONE DR, SOUTHINGTON, CT, 06479, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011430059 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010409097 | 2023-02-22 | - | Annual Report | Annual Report | 2022 |
0007227824 | 2021-03-12 | - | Annual Report | Annual Report | 2020 |
0007227827 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0006660850 | 2019-10-15 | - | Annual Report | Annual Report | 2019 |
0006199966 | 2018-06-14 | - | Annual Report | Annual Report | 2018 |
0006198378 | 2018-06-12 | - | Annual Report | Annual Report | 2016 |
0006198380 | 2018-06-12 | - | Annual Report | Annual Report | 2017 |
0005596162 | 2016-07-05 | - | Annual Report | Annual Report | 2015 |
0005596159 | 2016-07-05 | - | Annual Report | Annual Report | 2014 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005118996 | Active | OFS | 2023-02-07 | 2028-08-03 | AMENDMENT | |||||||||||||
|
Name | 343 SCOTT SWAMP, LLC |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | 343 SCOTT SWAMP, LLC |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | 343 SCOTT SWAMP, LLC |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | 343 SCOTT SWAMP, LLC |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
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 | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Farmington | 343 SCOTT SWAMP RD | 16950343 | 0.9200 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 343 SCOTT SWAMP, LLC |
Sale Date | 2011-12-09 |
Sale Price | $410,000 |
Name | 343 ASSOCIATES, LLC |
Sale Date | 2005-12-30 |
Sale Price | $350,000 |
Name | NELSON CONSTRUCTION, INC. |
Sale Date | 2005-08-02 |
Sale Price | $350,000 |
Name | COSENTINO FRANK & ROSE & |
Sale Date | 1993-08-03 |
Sale Price | $0 |
Name | COSENTINO ASSOCIATES |
Sale Date | 1989-12-18 |
Sale Price | $350,000 |
Name | MURRAY DAVID B & SUSAN F |
Sale Date | 1987-08-11 |
Sale Price | $347,000 |
Name | KING WILLIAM E & EDITH T |
Sale Date | 1964-06-15 |
Sale Price | $22,500 |
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