Search icon

GREENWELL PROPERTIES, L.L.C.

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

Company Details

Entity Name: GREENWELL PROPERTIES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Mar 2018
Business ALEI: 1267062
Annual report due: 31 Mar 2026
Mailing address: 508 N Oak Park Ave, Oak Park, IL, United States, 60302-1642
Business address: 132 Cherry Brook Rd, Collinsville, CT, 06019-3709, United States
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Mattdoesnumbers@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW GREENWELL Agent 132 Cherry Brook Rd, Collinsville, CT, 06019-3709, United States 132 Cherry Brook Rd, Collinsville, CT, 06019-3709, United States +1 203-815-0422 mattdoesnumbers@gmail.com CONNECTICUT, 132 Cherry Brook Rd, Collinsville, CT, 06019-3709, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW GREENWELL Officer 273 Barbourtown Rd, 170 SOUTHEAST ROAD, Collinsville, CT, 06019-3709, United States +1 203-815-0422 mattdoesnumbers@gmail.com CONNECTICUT, 132 Cherry Brook Rd, Collinsville, CT, 06019-3709, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314050 2025-04-01 - Annual Report Annual Report -
BF-0013092783 2025-04-01 - Annual Report Annual Report -
BF-0011224226 2023-03-31 - Annual Report Annual Report -
BF-0010292241 2022-05-19 - Annual Report Annual Report 2022
0007240367 2021-03-18 - Annual Report Annual Report 2021
0006882905 2020-04-13 - Annual Report Annual Report 2020
0006506185 2019-03-28 - Annual Report Annual Report 2019
0006131248 2018-03-19 2018-03-19 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
Canton 132 CHERRY BROOK ROAD 22//185//0132// 2 931 Source Link
Acct Number 1850132
Assessment Value $385,020
Appraisal Value $550,020
Land Use Description Single Family
Zone R-3
Neighborhood G1
Land Assessed Value $79,700
Land Appraised Value $113,850

Parties

Name BARRETT ZACHARY
Sale Date 2023-07-12
Sale Price $636,500
Name GREENWELL MATTHEW ROBERT
Sale Date 2023-01-18
Sale Price $1
Name GREENWELL PROPERTIES, L.L.C.
Sale Date 2021-04-26
Sale Price $70,000
Name GNAZZO DOUGLAS V TRUSTEE
Sale Date 2021-04-26
Name GNAZZO DOUGLAS V
Sale Date 2021-04-26
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