Search icon

CAPEN LANE, LLC

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

Company Details

Entity Name: CAPEN LANE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 2013
Business ALEI: 1097486
Annual report due: 31 Mar 2026
Business address: 505 MAIN STREET, WILLIMANTIC, CT, 06226, United States
Mailing address: 505 MAIN STREET, WILLIMANTIC, CT, United States, 06226
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
E-Mail: businessoffice503@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN D. WALKER Agent 505 MAIN STREET, WILLIMANTIC, CT, 06226, United States 505 MAIN STREET, WILLIMANTIC, CT, 06226, United States +1 860-455-6973 businessoffice503@gmail.com 104 SAWMILL BROOK LANE, MANSFIELD CENTER, CT, 06250, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN D. WALKER Officer 505 MAIN STREET, WILLIMANTIC, CT, 06226, United States +1 860-455-6973 businessoffice503@gmail.com 104 SAWMILL BROOK LANE, MANSFIELD CENTER, CT, 06250, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027596 2025-03-20 - Annual Report Annual Report -
BF-0012255143 2024-03-22 - Annual Report Annual Report -
BF-0011305435 2023-03-22 - Annual Report Annual Report -
BF-0010405537 2022-03-11 - Annual Report Annual Report 2022
0007219989 2021-03-11 - Annual Report Annual Report 2021
0006829458 2020-03-12 - Annual Report Annual Report 2020
0006437755 2019-03-09 - Annual Report Annual Report 2019
0006093322 2018-02-23 - Annual Report Annual Report 2018
0005770007 2017-02-17 - Annual Report Annual Report 2017
0005497037 2016-03-01 - 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
Windham 54 CAPEN LA 14/3116/2// 0.34 4720 Source Link
Acct Number 00571700
Assessment Value $109,680
Appraisal Value $156,690
Land Use Description Res Dwelling
Zone R5
Neighborhood 210
Land Assessed Value $20,370
Land Appraised Value $29,100

Parties

Name CAPEN LANE, LLC
Sale Date 2013-05-01
Sale Price $21,060
Name WALKER JOHN
Sale Date 2013-01-31
Sale Price $79,500
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2012-06-26
Sale Price $28,000
Name GMAC MORTGAGE LLC
Sale Date 2012-06-05
Name GREENE DARRYL E
Sale Date 2004-08-09
Windham 38 WINTER ST 12/334/13// 0.22 3105 Source Link
Acct Number 00370500
Assessment Value $70,820
Appraisal Value $101,180
Land Use Description Res Dwelling
Zone R5
Neighborhood 210
Land Assessed Value $21,580
Land Appraised Value $30,840

Parties

Name CAPEN LANE, LLC
Sale Date 2016-11-03
Sale Price $25,500
Name SHEPARD OMAR H JR TRUSTEE
Sale Date 2014-02-06
Name SHEPARD OMAR H JR
Sale Date 2003-12-24
Name INGRAM PAULUS E
Sale Date 1987-05-13
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