Search icon

343 SCOTT SWAMP, LLC

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

Company Details

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

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 Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail Residence address
SANJAY DESAI Officer +1 860-729-7184 sanjayhdesai@hotmail.com 17 COBBLESTONE DR, SOUTHINGTON, CT, 06479, United States

Filing

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

Debts and Liens

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

Parties

Name 343 SCOTT SWAMP, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003450187 Active OFS 2021-06-01 2026-07-22 AMENDMENT

Parties

Name 343 SCOTT SWAMP, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003259202 Active OFS 2018-08-03 2028-08-03 ORIG FIN STMT

Parties

Name 343 SCOTT SWAMP, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003132839 Active OFS 2016-07-22 2026-07-22 ORIG FIN STMT

Parties

Name 343 SCOTT SWAMP, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party

Property Records Card

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
Property Use Retail
Primary Use Retail Store
Zone B1
Appraised Value 970,700
Assessed Value 679,490

Parties

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
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