Search icon

FORZA BLUE PROPERTIES, LLC

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

Company Details

Entity Name: FORZA BLUE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Feb 2017
Business ALEI: 1230627
Annual report due: 31 Mar 2026
Business address: 62 ACCORNERO LANE, SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: 62 ACCORNERO LANE, SOUTH GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mafontaine@me.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ELENA FONTAINE Officer 62 ACCORNERO LANE, SOUTH GLASTONBURY, CT, 06073, United States 62 ACCORNERO LANE, GLASTONBURY, CT, 06073, United States
MARC A. FONTAINE Officer 62 ACCORNERO LANE, SOUTH GLASTONBURY, CT, 06073, United States 8 CEDARWOOD DR, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. KINDL ESQ. Agent C/O PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States C/O PULLMAN & COMPLEY LLC, 90 STATE HOUSE SQUARE, SOUTH GLASTONBURY, CT, 06103, United States +1 860-424-4349 MAFONTAINE@ME.COM 10 HIGHLAND GREEN, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013074595 2025-03-31 - Annual Report Annual Report -
BF-0012514759 2024-01-04 2024-01-04 Reinstatement Certificate of Reinstatement -
BF-0011931255 2023-08-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011805070 2023-05-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005772386 2017-02-21 2017-02-21 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
West Hartford 99 SHIELD STREET H16/4971/99// 1.33 - Source Link
Assessment Value $839,160
Appraisal Value $1,198,800
Land Use Description Industrial
Zone IG
Land Assessed Value $160,440
Land Appraised Value $229,200

Parties

Name FORZA BLUE PROPERTIES, LLC
Sale Date 2017-03-06
Sale Price $1,275,000
Name SHIELD STREET LLC
Sale Date 2012-02-28
Sale Price $925,000
Name CR SILVER PORTFOLIO
Sale Date 2011-07-11
Name LHS REAL ESTATE, LLC
Sale Date 2003-04-01
Sale Price $865,000
Name PIPER REALTY COMPANY
Sale Date 1986-01-31
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