Search icon

BISON CAPITAL, LLC

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

Company Details

Entity Name: BISON CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2017
Business ALEI: 1231375
Annual report due: 31 Mar 2026
Business address: 4 Woodland St, New Britain, CT, 06051-2323, United States
Mailing address: 4 Woodland St, New Britain, CT, United States, 06051-2323
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rutk750il@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kris Rutkowski Agent 4 Woodland St, New Britain, CT, 06051-2323, United States 4 Woodland St, New Britain, CT, 06051-2323, United States +1 860-518-1002 rutk750il@gmail.com 187 Village Green Dr, New Britain, CT, 06053-2659, United States

Officer

Name Role Business address Residence address
KRZYSZTOF RUTKOWSKI Officer 187 VILLAGE GREEN DRIVE, NEW BRITAIN, CT, 06053, United States 187 VILLAGE GREEN DR., NEW BRITAIN, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013074903 2025-03-26 - Annual Report Annual Report -
BF-0012413637 2024-03-09 - Annual Report Annual Report -
BF-0011326293 2023-03-13 - Annual Report Annual Report -
BF-0010627687 2022-06-29 - Annual Report Annual Report -
BF-0009846819 2022-06-02 - Annual Report Annual Report -
BF-0008660063 2022-05-18 - Annual Report Annual Report 2020
0006381383 2019-02-13 - Annual Report Annual Report 2018
0006381386 2019-02-13 - Annual Report Annual Report 2019
0005777961 2017-02-07 2017-02-07 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
New Britain 290-B BRITTANY FARMS A1B/2/290B// - 3755 Source Link
Acct Number 08000290B
Assessment Value $109,060
Appraisal Value $155,800
Land Use Description Condominium
Zone A1
Neighborhood 103

Parties

Name CEHIC HARIS
Sale Date 2019-05-23
Sale Price $149,900
Name BISON CAPITAL, LLC
Sale Date 2018-10-23
Sale Price $85,000
Name STEVENS SAMUEL G +
Sale Date 1985-01-11
Name WEST FARMS RIDGE DEVELOPMENT CORPORATION
Sale Date 1984-04-10
Name SIMEON MORIN
Sale Date 1983-11-14
Name NORTH AMERICAN HOMES INC
Sale Date 1980-04-23
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