Search icon

STAFFORD FARM, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STAFFORD FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Jan 2020
Business ALEI: 1332074
Annual report due: 31 Mar 2024
Business address: 1400 STAFFORD AVENUE, BRISTOL, CT, 06010, United States
Mailing address: 1400 STAFFORD AVENUE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pjanick@sbcglobal.net

Industry & Business Activity

NAICS

115116 Farm Management Services

This U.S. industry comprises establishments primarily engaged in providing farm management services on a contract or fee basis usually to citrus groves, orchards, or vineyards. These establishments always provide management and may arrange or contract for the partial or the complete operations of the farm establishment(s) they manage. Operational activities may include cultivating, harvesting, and/or other specialized agricultural support activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER J. JANICK Agent 1400 STAFFORD AVENUE, BRISTOL, CT, 06010, United States 1400 STAFFORD AVENUE, BRISTOL, CT, 06010, United States +1 860-883-8803 pjanick@sbcglobal.net 1362 STAFFORD AVENUE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER J. JANICK Officer 1400 STAFFORD AVENUE, BRISTOL, CT, 06010, United States +1 860-883-8803 pjanick@sbcglobal.net 1362 STAFFORD AVENUE, BRISTOL, CT, 06010, United States
PAUL J. JANICK Officer 1400 STAFFORD AVENUE, BRISTOL, CT, 06010, United States - - 1364 STAFFORD AVENUE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011501830 2023-01-30 - Annual Report Annual Report -
BF-0010217510 2022-04-07 - Annual Report Annual Report 2022
0007129271 2021-02-05 - Annual Report Annual Report 2021
0006716153 2020-01-06 2020-01-06 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
Bristol STAFFORD AVE 51//16// 15.76 10904 Source Link
Acct Number 0097780
Assessment Value $78,330
Appraisal Value $404,700
Land Use Description Farm
Zone R-15
Land Assessed Value $9,380
Land Appraised Value $306,200

Parties

Name STAFFORD FARM, LLC
Sale Date 2020-01-24
Sale Price $470,000
Name LAMOUREAUX ROBERT L
Sale Date 2001-03-21
Name LAMOUREAUX HERVE + ROBERT L
Sale Date 2000-02-29
Name LAMOUREAUX HERVE
Sale Date 1968-04-16
Coventry 525 BUNKER HILL RD 51//20// 1.38 5648 Source Link
Acct Number R05887
Assessment Value $291,500
Appraisal Value $416,500
Land Use Description Single Family
Zone GR80
Neighborhood 60
Land Assessed Value $1,380
Land Appraised Value $74,300

Parties

Name PAZIK MAGDALENA
Sale Date 2024-06-26
Sale Price $362,000
Name COHEN HANNAH S
Sale Date 2020-04-02
Sale Price $230,000
Name TPEP, LLC
Sale Date 2019-10-11
Sale Price $143,000
Name CRETELLA KEVIN TRUSTEE O/T
Sale Date 2019-10-11
Sale Price $126,500
Name DOYLE THOMAS A ESTATE OF
Sale Date 2019-07-18
Name STAFFORD FARM, LLC
Sale Date 2020-01-24
Sale Price $470,000
Name LAMOUREUX ROBERT L
Sale Date 2001-03-21
Name LAMOUREUX MARIETTE
Sale Date 1966-08-22
Name KAULBACK JONATHAN E +
Sale Date 2008-04-21
Name KAULBACK JONATHAN E
Sale Date 2006-08-01
Sale Price $248,600
Name STRADDLE BROOK ASSOCIATES LLC
Sale Date 2004-03-10
Sale Price $45,000
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