Search icon

ICONIC HOLDINGS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ICONIC HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 2014
Business ALEI: 1132908
Annual report due: 31 Mar 2026
Business address: 30 INDUSTRIAL PARK ROAD, VERNON ROCKVL, CT, 06066, United States
Mailing address: 30 INDUSTRIAL PARK ROAD, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: patricia.paro@bnl.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address Phone E-Mail Residence address
PATRICIA C. PARO Officer 30 Industrial Park Rd, Vernon, CT, 06033, United States +1 860-944-8312 paro0827@gmail.com 60 BARRY LANE, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA C. PARO Agent 30 INDUSTRIAL PARK RD, VERNON, CT, 06066, United States 30 INDUSTRIAL PARK RD, VERNON, CT, 06066, United States +1 860-944-8312 paro0827@gmail.com 60 BARRY LANE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013038941 2025-03-10 - Annual Report Annual Report -
BF-0012228868 2024-01-29 - Annual Report Annual Report -
BF-0011319418 2023-01-24 - Annual Report Annual Report -
BF-0011012689 2022-09-20 2022-09-20 Change of Agent Agent Change -
BF-0011002566 2022-09-12 2022-09-12 Interim Notice Interim Notice -
BF-0010290108 2022-02-16 - Annual Report Annual Report 2022
0007105543 2021-02-02 - Annual Report Annual Report 2021
0006760883 2020-02-19 - Annual Report Annual Report 2020
0006587316 2019-06-20 2019-06-20 Change of Agent Address Agent Address Change -
0006584464 2019-06-18 2019-06-18 Interim Notice Interim Notice -

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 400 CHAPEL ROAD #2D 22/20/2D// - 4469 Source Link
Acct Number 18004002D
Assessment Value $57,800
Appraisal Value $82,600
Land Use Description Industrial Condo
Zone I
Neighborhood 0

Parties

Name ICONIC HOLDINGS, LLC
Sale Date 2014-03-21
Sale Price $155,000
Name 400 CHAPEL ROAD LLC
Sale Date 2012-05-30
Sale Price $154,000
Name YOUSSEF MOHAMMED
Sale Date 2009-07-13
Sale Price $128,000
Name KALOIDES HARRY TRUSTEE
Sale Date 2000-08-15
Name KALOIDES HARRY
Sale Date 1845-01-01
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