Search icon

GRISWOLD CORNERS, LLC

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

Company Details

Entity Name: GRISWOLD CORNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jul 2016
Business ALEI: 1212203
Annual report due: 31 Mar 2025
Business address: 119 GRISWOLD STREET, GLASTONBURY, CT, 06033, United States
Mailing address: 119 GRISWOLD STREET, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: accounting@thebarnglastonburyct.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

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

Agent

Name Role
Alter, Pearson & Hope, LLC Agent

Officer

Name Role Business address Residence address
JOSEPH A. TOMKIEVICH Officer 119 GRISWOLD STREET, GLASTONBURY, CT, 06033, United States 237 STANDISH RD, COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012258622 2024-03-13 - Annual Report Annual Report -
BF-0011464091 2023-01-12 - Annual Report Annual Report -
BF-0011548235 2022-12-31 2022-12-31 Change of Agent Agent Change -
BF-0010328592 2022-03-23 - Annual Report Annual Report 2022
0007275969 2021-03-31 - Annual Report Annual Report 2021
0006763080 2020-02-19 - Annual Report Annual Report 2018
0006763086 2020-02-19 - Annual Report Annual Report 2019
0006763077 2020-02-19 - Annual Report Annual Report 2017
0006763090 2020-02-19 - Annual Report Annual Report 2020
0005607659 2016-07-19 2016-07-19 Business Formation Certificate of Organization -

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
Glastonbury 99 GRISWOLD ST D4/2760/N0006// 1.49 8820 Source Link
Acct Number 27600099
Assessment Value $195,900
Appraisal Value $280,000
Land Use Description Single Family
Zone A
Land Assessed Value $79,400
Land Appraised Value $113,400

Parties

Name GRISWOLD CORNERS, LLC
Sale Date 2023-03-16
Name TOMKIEVICH JOSEPH
Sale Date 2009-12-15
Sale Price $240,000
Name TOMKIEVICH RICHARD H
Sale Date 1986-04-28
Sale Price $150,000
Glastonbury 119 GRISWOLD ST D4/2760/N0007// 2.05 11710 Source Link
Acct Number 27600119
Assessment Value $1,343,500
Appraisal Value $1,919,100
Land Use Description Commercial Improv
Zone PT
Land Assessed Value $673,000
Land Appraised Value $961,400

Parties

Name GRISWOLD CORNERS, LLC
Sale Date 2020-11-12
Name TOMKIEVICH JOSEPH
Sale Date 2009-12-15
Sale Price $550,000
Name TOMKIEVICH RICHARD H
Sale Date 1976-07-16
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