Search icon

JDC FARMINGTON LLC

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

Company Details

Entity Name: JDC FARMINGTON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jul 2018
Business ALEI: 1280099
Annual report due: 31 Mar 2025
Business address: 1027 Farmington Avenue, WEST HARTFORD, CT, 06107, United States
Mailing address: 132 EAST STREET, PLAINVILLE, CT, United States, 06062
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: richard@wittlawfirm.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD A. WITT Agent 132 EAST STREET, PLAINVILLE, CT, 06062, United States 132 EAST STREET, PLAINVILLE, CT, 06062, United States +1 860-777-5324 richard@wittlawfirm.com 92 FOUR MILE RD, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD A. WITT Officer 132 EAST STREET, 132 EAST STREET, PLAINVILLE, CT, 06062, United States +1 860-777-5324 richard@wittlawfirm.com 92 FOUR MILE RD, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012186883 2024-01-25 - Annual Report Annual Report -
BF-0011228957 2023-01-24 - Annual Report Annual Report -
BF-0010378633 2022-03-03 - Annual Report Annual Report 2022
0007083340 2021-01-26 - Annual Report Annual Report 2020
0007083331 2021-01-26 - Annual Report Annual Report 2019
0007083343 2021-01-26 - Annual Report Annual Report 2021
0006222227 2018-07-25 2018-07-25 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005174558 Active OFS 2023-11-03 2028-12-07 AMENDMENT

Parties

Name JDC FARMINGTON LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003278939 Active OFS 2018-12-07 2028-12-07 ORIG FIN STMT

Parties

Name JDC FARMINGTON LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party

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 1027 FARMINGTON AVENUE E9/1891/1027// 0.3 - Source Link
Assessment Value $428,120
Appraisal Value $611,600
Land Use Description Commercial
Zone RM-3R
Land Assessed Value $210,140
Land Appraised Value $300,200

Parties

Name JDC FARMINGTON LLC
Sale Date 2018-12-06
Sale Price $565,000
Name BLANCHFIELD STEPHEN
Sale Date 2014-05-27
Sale Price $255,000
Name BLACKALL JOHN C EST
Sale Date 2014-02-18
Name BLACKALL JOHN C
Sale Date 2012-08-06
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