Search icon

LEGACY ADVENTURES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEGACY ADVENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Aug 2016
Business ALEI: 1213832
Annual report due: 31 Mar 2025
Business address: 1668 Turner Rd, Thomaston, CT, 06787-2415, United States
Mailing address: 1668 TURNER ROAD, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: donna.deesonline@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOREEN C. MANDINO Agent 1668 TURNER RD, THOMASTON, CT, 06787, United States 1668 TURNER ROAD, THOMASTON, CT, 06787, United States +1 860-307-4625 ddmandino@gmail.com 1668 TURNER RD., THOMASTON, CT, 06787, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT P. MANDINO Officer 1668 TURNER RD, THOMASTON, CT, 06787, United States - - 1668 TURNER ROAD, THOMASTON, CT, 06787, United States
DOREEN C. MANDINO Officer 1668 TURNER RD, THOMASTON, CT, 06787, United States +1 860-307-4625 ddmandino@gmail.com 1668 TURNER RD., THOMASTON, CT, 06787, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012259763 2024-01-30 - Annual Report Annual Report -
BF-0011464637 2023-01-31 - Annual Report Annual Report -
BF-0010290247 2022-05-31 - Annual Report Annual Report 2022
0007122847 2021-02-04 - Annual Report Annual Report 2021
0006936624 2020-06-30 - Annual Report Annual Report 2020
0006492926 2019-03-26 - Annual Report Annual Report 2019
0006141027 2018-03-27 - Annual Report Annual Report 2018
0005900010 2017-08-01 - Annual Report Annual Report 2017
0005626148 2016-08-08 2016-08-08 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005089976 Active OFS 2022-08-30 2027-11-03 AMENDMENT

Parties

Name LEGACY ADVENTURES, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003212458 Active OFS 2017-11-03 2027-11-03 ORIG FIN STMT

Parties

Name LEGACY ADVENTURES, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party

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
Bristol 900 FARMINGTON AVE 46//94-2// 0.38 1403 Source Link
Acct Number 0000116
Assessment Value $560,420
Appraisal Value $800,600
Land Use Description Retail
Zone BG
Land Assessed Value $128,450
Land Appraised Value $183,500

Parties

Name LEGACY ADVENTURES, LLC
Sale Date 2017-10-31
Sale Price $669,000
Name NMRM, LLC
Sale Date 2015-11-09
Name GINSBURG NORMAN + MARCIA E
Sale Date 1998-10-21
Name GINSBURG NORMAN AND
Sale Date 1988-11-04
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