Search icon

STAFFORD COMMONS LLC

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

Company Details

Entity Name: STAFFORD COMMONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 2016
Business ALEI: 1224108
Annual report due: 31 Mar 2026
Business address: 200 SUMMER STREET, BRISTOL, CT, 06010, United States
Mailing address: 200 SUMMER STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: d.hudak@sbcglobal.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEBRA A HUDAK Agent 200 SUMMER STREET, BRISTOL, CT, 06010, United States 200 SUMMER STREET, BRISTOL, CT, 06010, United States +1 860-582-5300 d.hudak@sbcglobal.net 200 SUMMER STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Business address
COMMONS EAST LLC Officer 200 SUMMER STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067835 2025-03-25 - Annual Report Annual Report -
BF-0012253341 2024-03-26 - Annual Report Annual Report -
BF-0011459099 2023-03-31 - Annual Report Annual Report -
BF-0010404836 2022-03-28 - Annual Report Annual Report 2022
0007269696 2021-03-30 - Annual Report Annual Report 2021
0006872650 2020-04-03 - Annual Report Annual Report 2020
0006495797 2019-03-26 - Annual Report Annual Report 2019
0006097531 2018-02-27 - Annual Report Annual Report 2017
0006097537 2018-02-27 - Annual Report Annual Report 2018
0005715376 2016-12-08 2016-12-08 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
Bristol 942 STAFFORD AVE 49//11D// 0.3 2018 Source Link
Acct Number 0103853
Assessment Value $183,540
Appraisal Value $262,200
Land Use Description Retail
Zone BN
Land Assessed Value $36,610
Land Appraised Value $52,300

Parties

Name STAFFORD COMMONS LLC
Sale Date 2016-12-20
Sale Price $850,000
Name STAFFORD PLAZA, LLC
Sale Date 2003-06-06
Sale Price $73,000
Name SNOW O V
Sale Date 1997-05-09
Name NINE HUNDRED FORTY TWO STAFFORD AVE
Sale Date 1996-11-27
Name LEPORE MICHAEL J
Sale Date 1988-12-14
Bristol 916 STAFFORD AVE 49//11A1+10// 1.33 2017 Source Link
Acct Number 0103845
Assessment Value $708,330
Appraisal Value $1,011,900
Land Use Description Nbhd Ctr
Zone BN
Land Assessed Value $128,170
Land Appraised Value $183,100

Parties

Name STAFFORD COMMONS LLC
Sale Date 2016-12-20
Sale Price $850,000
Name STAFFORD PLAZA, LLC
Sale Date 2003-06-06
Sale Price $455,000
Name SNOW OLCOTT V
Sale Date 1997-04-07
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