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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Alter, Pearson & Hope, LLC | Agent |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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