Search icon

2017 GRASSMERE, LLC

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

Company Details

Entity Name: 2017 GRASSMERE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2017
Business ALEI: 1234194
Annual report due: 31 Mar 2026
Business address: 39 GAIL ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 39 GAIL ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dwcjr83@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID W CHENAIL JR Agent 39 GAIL ROAD, FARMINGTON, CT, 06032, United States 39 GAIL ROAD, FARMINGTON, CT, 06032, United States +1 860-982-0313 dwcjr83@gmail.com 39 GAIL ROAD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID W CHENAIL JR Officer 39 GAIL ROAD, FARMINGTON, CT, 06032, United States +1 860-982-0313 dwcjr83@gmail.com 39 GAIL ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076039 2025-03-05 - Annual Report Annual Report -
BF-0012284095 2024-02-02 - Annual Report Annual Report -
BF-0011332088 2023-02-06 - Annual Report Annual Report -
BF-0010394851 2022-02-23 - Annual Report Annual Report 2022
0007094446 2021-02-01 - Annual Report Annual Report 2021
0006749060 2020-02-10 - Annual Report Annual Report 2020
0006336343 2019-01-25 - Annual Report Annual Report 2019
0006291545 2018-12-13 2018-12-13 Change of Email Address Business Email Address Change -
0006077161 2018-02-14 - Annual Report Annual Report 2018
0005803960 2017-03-28 2017-03-28 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 27 GRASSMERE AVENUE G14/2401/27// 0.17 - Source Link
Assessment Value $56,000
Appraisal Value $80,000
Land Use Description Ind Land
Zone IG
Land Assessed Value $56,000
Land Appraised Value $80,000

Parties

Name 2017 GRASSMERE, LLC
Sale Date 2017-05-03
Sale Price $170,000
Name ARBUGLIO FRANCIS A EST
Sale Date 2017-03-06
Name ARBUGLIO FRANCIS A
Sale Date 2014-02-27
Name ARBUGLIO JOSEPH F EST +
Sale Date 2014-02-13
Name ARBUGLIO JOSEPH F + FRANCIS A
Sale Date 1992-07-15
Sale Price $1
West Hartford 25 GRASSMERE AVENUE G13/2401/25// 0.17 - Source Link
Assessment Value $55,720
Appraisal Value $79,600
Land Use Description Ind Land
Zone IG
Land Assessed Value $55,720
Land Appraised Value $79,600

Parties

Name 2017 GRASSMERE, LLC
Sale Date 2017-05-03
Sale Price $170,000
Name ARBUGLIO FRANCIS A EST
Sale Date 2017-04-27
Name ARBUGLIO FRANCIS A EST
Sale Date 2017-03-06
Name ARBUGLIO FRANCIS A
Sale Date 2014-02-27
Name ARBUGLIO JOSEPH F EST +
Sale Date 2014-02-13
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