Search icon

91 TORRINGFORD, LLC

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

Company Details

Entity Name: 91 TORRINGFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Mar 2017
Business ALEI: 1233139
Annual report due: 31 Mar 2025
Business address: 77 Cannon Ridge Dr, Watertown, CT, 06795-2400, United States
Mailing address: P.O. BOX 143, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: kateanne24@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
CARLO BETTINI Agent 77 Cannon Ridge Dr, Watertown, CT, 06795-2400, United States PO Box 143, WATERTOWN, CT, 06795, United States +1 203-578-7619 kateanne24@gmail.com 958 MAIN STREET, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARLO BETTINI Officer 91 TORRINGFORD STREET, WINSTED, CT, 06098, United States +1 203-578-7619 kateanne24@gmail.com 958 MAIN STREET, WATERTOWN, CT, 06795, United States
KATHERINE GIROUX Officer - - - 245 Cherry Ave, L11, Watertown, CT, 06795-2835, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411293 2024-04-18 - Annual Report Annual Report -
BF-0011325504 2023-02-26 - Annual Report Annual Report -
BF-0010268362 2022-03-20 - Annual Report Annual Report 2022
0007138326 2021-02-09 - Annual Report Annual Report 2021
0006864888 2020-03-31 - Annual Report Annual Report 2020
0006450758 2019-03-11 - Annual Report Annual Report 2019
0006129412 2018-03-19 - Annual Report Annual Report 2018
0005795933 2017-03-03 2017-03-03 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
Winchester 91 TORRINGFORD ST 121/077/002// 1.54 5385 Source Link
Acct Number 001331
Assessment Value $410,200
Appraisal Value $586,000
Land Use Description Apt Over 4 MDL-01
Zone TSF
Land Assessed Value $89,320
Land Appraised Value $127,600

Parties

Name Blackland Properties, LLC
Sale Date 2022-09-01
Sale Price $600,000
Name 91 TORRINGFORD, LLC
Sale Date 2017-04-10
Name CAGE PROPERTIES, LLC
Sale Date 2017-02-28
Sale Price $580,000
Name OPPERMAN KIM LLC
Sale Date 2007-04-04
Sale Price $600,000
Name HGS INC
Sale Date 2006-06-07
Sale Price $600,000
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