Search icon

19 DRIVE, LLC

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

Company Details

Entity Name: 19 DRIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Aug 2014
Business ALEI: 1152842
Annual report due: 31 Mar 2025
Business address: 994 HARTFORD TURNPIKE, VERNON, CT, 06066, United States
Mailing address: 994 HARTFORD TURNPIKE, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: tracey@propanect.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
ALAN FRIEDMAN Agent 994 HARTFORD TURNPIKE, VERNON, CT, 06066, United States 994 HARTFORD TURNPIKE, VERNON, CT, 06066, United States +1 860-875-6221 tracey@propanect.com PEOPLES UNITED BANK, N.A., 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALAN FRIEDMAN Officer 944 HARTFORD TURNPIKE, VERNON, CT, 06066, United States +1 860-875-6221 tracey@propanect.com PEOPLES UNITED BANK, N.A., 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239077 2024-03-31 - Annual Report Annual Report -
BF-0011190378 2023-05-16 - Annual Report Annual Report -
BF-0010367876 2022-04-04 - Annual Report Annual Report 2022
0007281288 2021-04-02 - Annual Report Annual Report 2021
0006937995 2020-06-30 - Annual Report Annual Report 2020
0006510001 2019-03-29 - Annual Report Annual Report 2019
0006139086 2018-03-26 - Annual Report Annual Report 2018
0005917454 2017-08-29 - Annual Report Annual Report 2017
0005650023 2016-09-12 - Annual Report Annual Report 2015
0005650026 2016-09-12 - 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
Somers 17 LAKE DR 05/71//08/ 1 1342 Source Link
Acct Number 51030045
Assessment Value $10,500
Appraisal Value $15,000
Land Use Description Condo Dev. Rights
Zone A-1
Neighborhood CU
Land Assessed Value $10,500
Land Appraised Value $15,000

Parties

Name 19 DRIVE, LLC
Sale Date 2014-08-22
Sale Price $70,000
Name SHADY LAKE, LLC
Sale Date 2008-09-18
Name SHADY LAKE, LLC
Sale Date 2006-07-12
Sale Price $990,000
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