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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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