Search icon

BUCKLEY FARMS LLC

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

Company Details

Entity Name: BUCKLEY FARMS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jun 2012
Business ALEI: 1075308
Annual report due: 31 Mar 2025
Business address: 110 DIVINITY ST, BRISTOL, CT, 06010, United States
Mailing address: P.O. BOX 281, BRISTOL, CT, United States, 06011
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: david080@yahoo.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
JA MORGAN LAW, LLC Agent

Officer

Name Role Business address Residence address
DAVID HABERFELD Officer 110 DIVINITY ST, BRISTOL, CT, 06010, United States 191 QUEEN ST., APT. B2, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012196610 2024-03-28 - Annual Report Annual Report -
BF-0011432924 2023-08-16 - Annual Report Annual Report -
BF-0010383218 2022-04-05 - Annual Report Annual Report 2022
BF-0009799165 2021-11-19 - Annual Report Annual Report -
0006819045 2020-03-06 - Annual Report Annual Report 2020
0006816179 2020-03-04 - Annual Report Annual Report 2019
0006138212 2018-03-26 - Annual Report Annual Report 2015
0006138215 2018-03-26 - Annual Report Annual Report 2016
0006138378 2018-03-26 - Annual Report Annual Report 2018
0006138218 2018-03-26 - Annual Report Annual Report 2017

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
0005102707 Active OFS 2022-11-04 2025-02-06 AMENDMENT

Parties

Name BUCKLEY FARMS LLC
Role Debtor
Name B2R REPO SELLER 2 L.P.
Role Secured Party
0003326776 Active OFS 2019-08-28 2025-02-06 AMENDMENT

Parties

Name BUCKLEY FARMS LLC
Role Debtor
Name WILMINGTON TRUST, NATIONAL ASSOCIATION FOR THE BENEFIT OF THE HOLDERS OF B2R MORTGAGE
Role Secured Party
0003054723 Active OFS 2015-05-08 2025-02-06 AMENDMENT

Parties

Name BUCKLEY FARMS LLC
Role Debtor
Name WILMINGTON TRUST, NATIONAL ASSOCIATION FOR THE BENEFIT OF THE HOLDERS OF B2R MORTGAGE
Role Secured Party
0003054716 Active OFS 2015-05-08 2025-02-06 AMENDMENT

Parties

Name BUCKLEY FARMS LLC
Role Debtor
Name B2R FINANCE L.P.
Role Secured Party
0003044509 Active OFS 2015-03-11 2025-02-06 AMENDMENT

Parties

Name BUCKLEY FARMS LLC
Role Debtor
Name B2R REPO SELLER 2 L.P.
Role Secured Party
0003038832 Active OFS 2015-02-06 2025-02-06 ORIG FIN STMT

Parties

Name BUCKLEY FARMS LLC
Role Debtor
Name B2R FINANCE L.P.
Role Secured Party

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
Bristol 106 LAUREL ST 26//145// 0.16 1462 Source Link
Acct Number 0010294
Assessment Value $380,660
Appraisal Value $543,800
Land Use Description Apartments Res
Zone R-15/BT
Neighborhood 30
Land Assessed Value $27,300
Land Appraised Value $39,000

Parties

Name DURE PROPERTIES LLC
Sale Date 2020-04-02
Sale Price $370,000
Name VVM REALTY LLC
Sale Date 2016-06-08
Sale Price $310,000
Name BUCKLEY FARMS LLC
Sale Date 2015-01-13
Name HABERFELD DAVID
Sale Date 2015-01-13
Sale Price $123,000
Name RIVERWALK APARTMENTS LLC
Sale Date 2014-10-31
Sale Price $100,000
Bristol 148 SCHOOL ST 29//84// 0.05 12331 Source Link
Acct Number 0114804
Assessment Value $106,690
Appraisal Value $152,420
Land Use Description Two Family
Zone BG
Neighborhood 10
Land Assessed Value $20,800
Land Appraised Value $29,720

Parties

Name Bristol Chey LLC
Sale Date 2025-01-06
Sale Price $168,000
Name GRAND SARGENT LLC
Sale Date 2022-10-26
Sale Price $1,022,000
Name BUCKLEY FARMS LLC
Sale Date 2015-02-06
Name BUCKLEY FARMS LLC
Sale Date 2014-11-05
Name HABERFELD ENTERPRISES LLC
Sale Date 2013-02-12
Bristol 231 WASHINGTON ST 42//143// 0.63 7746 Source Link
Acct Number 0060224
Assessment Value $227,290
Appraisal Value $324,700
Land Use Description 4 Family
Zone R-15
Neighborhood 20
Land Assessed Value $41,580
Land Appraised Value $59,400

Parties

Name KRL REALTY LLC
Sale Date 2025-02-10
Name LINDO RAYON RASENE
Sale Date 2024-04-15
Sale Price $415,000
Name BUCKLEY FARMS LLC
Sale Date 2013-03-07
Name HABERFELD DAVID
Sale Date 2012-06-22
Sale Price $80,000
Name JOHNSTON NORTON W ESTATE OF
Sale Date 2011-11-02
New Milford 7 HILLCREST DR 29//63// 5.33 5119 Source Link
Acct Number 008699
Assessment Value $345,150
Appraisal Value $493,080
Land Use Description Single Family
Zone R80
Neighborhood R130
Land Assessed Value $27,650
Land Appraised Value $39,500

Parties

Name Bristol Chey LLC
Sale Date 2025-01-06
Sale Price $840,000
Name GRAND SARGENT LLC
Sale Date 2022-10-26
Sale Price $1,022,000
Name BUCKLEY FARMS LLC
Sale Date 2015-02-06
Name BUCKLEY FARMS LLC
Sale Date 2014-11-05
Name HABERFELD ENTERPRISES LLC
Sale Date 2013-02-12
Name COSBAN JOSEPH C
Sale Date 2010-06-18
Sale Price $410,000
Name STEINSEIFER RICHARD L + SHARYLE E
Sale Date 2009-01-23
Name STEINSEIFER RICHARD L + SHARYLE E
Sale Date 1996-06-25
Sale Price $322,000
Name SAN-P., HOMES INC.
Sale Date 1985-04-16
Bristol 434 JEROME AVE 53//134-6// 0.28 9100 Source Link
Acct Number 0076279
Assessment Value $229,710
Appraisal Value $328,150
Land Use Description Two Family
Zone R-15
Neighborhood 40
Land Assessed Value $37,700
Land Appraised Value $53,850

Parties

Name BUCKLEY FARMS LLC
Sale Date 2015-02-06
Name BUCKLEY FARMS LLC
Sale Date 2014-11-05
Name HABERFELD ENTEPRISES LLC
Sale Date 2013-07-01
Sale Price $32,000
Name MARCHELL HENRY J
Sale Date 2012-04-23
Sale Price $55,000
Name EH POOLED 1211 LP
Sale Date 2012-02-16
Sale Price $36,803
Bristol 193 CENTER ST 26//216// 0.16 4543 Source Link
Acct Number 0020745
Assessment Value $179,760
Appraisal Value $256,800
Land Use Description 4 Family
Zone R-15
Neighborhood 30
Land Assessed Value $30,310
Land Appraised Value $43,300

Parties

Name BUCKLEY FARMS LLC
Sale Date 2015-02-06
Name BUCKLEY FARMS LLC
Sale Date 2014-11-05
Name HABERFELD ENTERPRISES LLC
Sale Date 2014-01-30
Sale Price $65,000
Name DESLAURIERS1 LLC
Sale Date 2006-08-21
Sale Price $238,000
Name MORROW JEFFREY K
Sale Date 1995-11-20
Sale Price $99,900

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_20-cv-00829 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CONNECTICUT FAIR HOUSING CENTER, INC.
Role Amicus
Name CONNECTICUT LEGAL RIGHTS PROJECT, INC.
Role Amicus
Name CONNECTICUT LEGAL SERVICES, INC.
Role Amicus
Name THE CONNECTICUT VETERANS LEGAL CENTER, INC.
Role Amicus
Name "GREATER HARTFORD LEGAL AID, INC."
Role Amicus
Name Jerome N. Frank Legal Services Organization Housing Clinic
Role Amicus
Name NEW HAVEN LEGAL ASSISTANCE ASSOCIATION, INC.
Role Amicus
Name Ned Lamont
Role Defendant
Name 216 EAST MAIN STREET MERIDEN, LLC
Role Plaintiff
Name AURACLE HOMES LLC
Role Plaintiff
Name BD PROPERTY HOLDINGS, LLC
Role Plaintiff
Name BUCKLEY FARMS LLC
Role Plaintiff
Name FD Management
Role Plaintiff
Name HABERFELD ENTERPRISES LLC
Role Plaintiff
Name ORANGE CAPITOL LLC
Role Plaintiff
Name Prime Management
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-00829-0
Date 2020-08-07
Notes ORDER denying 2 Motion for TRO; denying 2 Motion for Preliminary Injunction for the reasons stated in the attached ruling. Signed by Judge Victor A. Bolden on 8/7/2020. (Conde, Djenab)
View View File
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