Search icon

244 LLC

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

Company Details

Entity Name: 244 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 2019
Business ALEI: 1316199
Annual report due: 31 Mar 2026
Business address: 21C ANDOVER DR, WEST HARTFORD, CT, 06110, United States
Mailing address: 21C ANDOVER DR, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: agatha.trojanowski@pauldavis.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Agata Trojanowski Officer 21C ANDOVER DR, WEST HARTFORD, CT, 06110, United States 21C ANDOVER DR, WEST HARTFORD, CT, 06110, United States
Tomasz Kurczewski Officer 21C ANDOVER DR, WEST HARTFORD, CT, 06110, United States 21C ANDOVER DR, WEST HARTFORD, CT, 06110, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROGER BENNETT Agent 21C ANDOVER DR, WEST HARTFORD, CT, 06110, United States 34 JEROME AVE, SUITE 312, BLOOMFIELD, CT, 06002, United States +1 860-243-3333 roger@bennettcocpa.com 51 GILBERT AVENUE, 34 JEROME AVE STE 312, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013112001 2025-03-06 - Annual Report Annual Report -
BF-0012274299 2024-03-07 - Annual Report Annual Report -
BF-0011705524 2023-02-20 2023-02-20 Interim Notice Interim Notice -
BF-0011473586 2023-01-10 - Annual Report Annual Report -
BF-0010255044 2022-03-28 - Annual Report Annual Report 2022
0007125674 2021-02-04 - Annual Report Annual Report 2021
0006745278 2020-02-07 - Annual Report Annual Report 2020
0006604741 2019-07-23 2019-07-23 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
0005242641 Active OFS 2024-10-04 2029-10-28 AMENDMENT

Parties

Name 244 LLC
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
0003337563 Active OFS 2019-10-28 2029-10-28 ORIG FIN STMT

Parties

Name 244 LLC
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
0003336329 Active OFS 2019-10-21 2024-10-21 ORIG FIN STMT

Parties

Name 244 LLC
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party

Property Records Card

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 Unique Id Size url
Farmington 250 MAIN ST 254 942002506 0.0000 Source Link
Property Use Commercial Condominiums
Primary Use Cndo Office
Zone B2
Appraised Value 60,900
Assessed Value 42,630

Parties

Name 244 LLC
Sale Date 2019-10-29
Sale Price $150,000
Name JT CONSULTANTS, LLC
Sale Date 2008-01-22
Sale Price $188,000
Name HACKLING RAYMOND E JR &
Sale Date 2008-01-22
Sale Price $0
Name M & H REALTY, LLC
Sale Date 2005-10-04
Sale Price $0
Farmington 244 MAIN ST 11600244ABC 1.1800 Source Link
Property Use Office
Primary Use Office Building
Zone B2
Appraised Value 2,214,300
Assessed Value 1,550,010

Parties

Name 244 LLC
Sale Date 2023-03-03
Sale Price $0
Name 244 LLC
Sale Date 2019-10-09
Sale Price $749,000
Name ALPINE ENTERPRISES LLC
Sale Date 1997-11-06
Sale Price $200,000
Name LINDAHL CLAES A REVOCABLE
Sale Date 1993-10-26
Sale Price $0
Name LINDAHL CLAES A & JOANNE T
Sale Date 1990-02-08
Sale Price $0
Name LINDAHL CLAES A
Sale Date 1990-02-08
Sale Price $0
Name LINDAHL CLAES A & DAHLBERG
Sale Date 1985-06-10
Sale Price $0
Name LINDAHL CLAES A GROVER C
Sale Date 1978-05-12
Sale Price $0
Farmington 250 MAIN ST 254 942002507 0.0000 Source Link
Property Use Commercial Condominiums
Primary Use Cndo Office
Zone B2
Appraised Value 109,800
Assessed Value 76,860

Parties

Name 244 LLC
Sale Date 2019-10-29
Sale Price $150,000
Name JT CONSULTANTS, LLC
Sale Date 2008-01-22
Sale Price $188,000
Name HACKLING RAYMOND E JR &
Sale Date 2008-01-22
Sale Price $0
Name M & H REALTY, LLC
Sale Date 2005-10-05
Sale Price $0
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