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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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 | |||||||||||||
|
Name | JDC FARMINGTON LLC |
Role | Debtor |
Name | WEBSTER BANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | JDC FARMINGTON LLC |
Role | Debtor |
Name | WEBSTER BANK NATIONAL ASSOCIATION |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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