Search icon

GLASTONBURY 2815, LLC

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

Company Details

Entity Name: GLASTONBURY 2815, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 2011
Business ALEI: 1055224
Annual report due: 31 Mar 2026
Business address: 110 LAVENDER LANE, ROCKY HILL, CT, 06067, United States
Mailing address: 110 LAVENDER LANE, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kkaicorp@outlook.com
E-Mail: kkaicorp@sbcglobal.net

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT LEONARD Officer 110 LAVENDER LANE, ROCKY HILL, CT, 06067, United States +1 860-550-2323 kkaicorp@outlook.com 651 ELM ST., ROCKY HILL, CT, 06067, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT LEONARD Agent 110 LAVENDER LANE, ROCKY HILL, CT, 06067, United States 110 LAVENDER LANE, ROCKY HILL, CT, 06067, United States +1 860-550-2323 kkaicorp@outlook.com 651 ELM ST., ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015314 2025-03-16 - Annual Report Annual Report -
BF-0012297249 2024-10-04 - Annual Report Annual Report -
BF-0011430003 2023-06-27 - Annual Report Annual Report -
BF-0010882781 2023-06-27 - Annual Report Annual Report -
BF-0009087592 2023-04-25 - Annual Report Annual Report 2020
BF-0009966665 2023-04-25 - Annual Report Annual Report -
BF-0009087594 2023-04-02 - Annual Report Annual Report 2018
BF-0009087593 2023-04-02 - Annual Report Annual Report 2019
0006203342 2018-06-19 - Annual Report Annual Report 2017
0005888110 2017-07-13 - 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
South Windsor 1014 SULLIVAN AVENUE 100/31/// 0.74 6905 Source Link
Acct Number 87301014
Assessment Value $316,000
Appraisal Value $451,300
Land Use Description Commercial
Zone GC
Neighborhood C700
Land Assessed Value $103,300
Land Appraised Value $147,500

Parties

Name GLASTONBURY 2815, LLC
Sale Date 2022-02-10
Sale Price $60,000
Name MORIARTY TIMOTHY M
Sale Date 2001-12-10
Sale Price $133,500
Name PETRAITIS ROSE D
Sale Date 1979-06-06
Glastonbury 2815 MAIN ST C5/4140/W0026// 1.1 12103 Source Link
Acct Number 41402815
Assessment Value $909,400
Appraisal Value $1,299,000
Land Use Description Commercial Improv
Zone F
Land Assessed Value $725,000
Land Appraised Value $1,035,700

Parties

Name MAIN STREET 2815, LLC
Sale Date 2021-04-16
Sale Price $950,000
Name SHARPSHOOT, LLC
Sale Date 2019-10-04
Sale Price $1,100,000
Name GLASTONBURY 2815, LLC
Sale Date 2011-12-29
Sale Price $700,000
Name FAZZALARO JOSEPH TRUSTEE
Sale Date 2009-08-31
Name RAFFA FLORENCE EST
Sale Date 2009-03-12
Name RAFFA FLORENCE
Sale Date 1953-09-22
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